About

Registered Number: 05890767
Date of Incorporation: 28/07/2006 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 17/12/2019 (4 years and 4 months ago)
Registered Address: 573 Chester Road, Sutton Coldfield, West Midlands, B73 5HU

 

Established in 2006, Mio Sleep Ltd are based in West Midlands. Currently we aren't aware of the number of employees at the this business. The current directors of this business are listed as Albertini, Angelo, Albertini, Ann, Albertini, Mario, Albertini, Angelo at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALBERTINI, Angelo 04 August 2006 11 January 2008 1
Secretary Name Appointed Resigned Total Appointments
ALBERTINI, Angelo 29 February 2016 - 1
ALBERTINI, Ann 04 August 2006 04 January 2010 1
ALBERTINI, Mario 12 January 2010 29 February 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 01 October 2019
DS01 - Striking off application by a company 19 September 2019
AA - Annual Accounts 05 September 2019
AA01 - Change of accounting reference date 30 April 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 30 April 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 27 April 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 26 April 2016
AP03 - Appointment of secretary 01 March 2016
TM01 - Termination of appointment of director 01 March 2016
TM02 - Termination of appointment of secretary 01 March 2016
CERTNM - Change of name certificate 26 February 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 02 January 2015
CH01 - Change of particulars for director 02 January 2015
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 30 November 2013
AP01 - Appointment of director 29 November 2013
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 15 July 2013
AA01 - Change of accounting reference date 30 April 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 26 October 2010
CH01 - Change of particulars for director 26 October 2010
AA - Annual Accounts 30 April 2010
AP03 - Appointment of secretary 16 February 2010
TM02 - Termination of appointment of secretary 12 January 2010
363a - Annual Return 07 August 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 07 August 2008
AA - Annual Accounts 12 May 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
CERTNM - Change of name certificate 21 January 2008
363a - Annual Return 09 August 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288a - Notice of appointment of directors or secretaries 11 August 2006
288a - Notice of appointment of directors or secretaries 11 August 2006
287 - Change in situation or address of Registered Office 11 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2006
287 - Change in situation or address of Registered Office 02 August 2006
288b - Notice of resignation of directors or secretaries 02 August 2006
288b - Notice of resignation of directors or secretaries 02 August 2006
NEWINC - New incorporation documents 28 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.