Miamox Ltd

DataGardener
in liquidation

Miamox Ltd

06277833Private Limited With Share Capital

Lawrence House, 5 St. Andrews Hill, Norwich, NR21AD
Incorporated

13/06/2007

Company Age

18 years

Directors

1

Employees

SIC Code

46900

Risk

not scored

Company Overview

Registration, classification & business activity

Miamox Ltd (06277833) is a private limited with share capital incorporated on 13/06/2007 (18 years old) and registered in norwich, NR21AD. The company operates under SIC code 46900 - non-specialised wholesale trade.

Private Limited With Share Capital
SIC: 46900
Incorporated 13/06/2007
NR21AD

Financial Overview

Total Assets

£13.5K

Liabilities

£13.5K

Net Assets

£30

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Filed Documents

73
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-10-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-10-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-10-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-08-2021
Resolution
Category:Resolution
Date:17-08-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:17-08-2021
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:17-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-06-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-06-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:25-06-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:25-03-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:04-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:03-03-2021
Gazette Notice Compulsory
Category:Gazette
Date:26-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-02-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:18-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:18-02-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-09-2019
Change Person Director Company With Change Date
Category:Officers
Date:10-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-08-2019
Resolution
Category:Resolution
Date:20-08-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:19-08-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:22-07-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-11-2018
Gazette Notice Compulsory
Category:Gazette
Date:23-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-08-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-08-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-09-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-09-2016
Gazette Notice Compulsory
Category:Gazette
Date:06-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-08-2013
Termination Director Company With Name
Category:Officers
Date:23-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-07-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-08-2010
Legacy
Category:Annual Return
Date:24-07-2009
Accounts Amended With Made Up Date
Category:Accounts
Date:03-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-04-2009
Legacy
Category:Accounts
Date:05-11-2008
Legacy
Category:Annual Return
Date:22-08-2008
Legacy
Category:Officers
Date:15-01-2008
Legacy
Category:Officers
Date:15-01-2008
Resolution
Category:Resolution
Date:22-06-2007
Resolution
Category:Resolution
Date:22-06-2007
Resolution
Category:Resolution
Date:22-06-2007
Legacy
Category:Address
Date:22-06-2007
Legacy
Category:Officers
Date:22-06-2007
Legacy
Category:Officers
Date:22-06-2007
Legacy
Category:Capital
Date:22-06-2007
Incorporation Company
Category:Incorporation
Date:13-06-2007

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date30/11/2020
Filing Date29/11/2019
Latest Accounts30/11/2018

Trading Addresses

14 Canterbury Road, Nottingham, Nottinghamshire, NG81PQ
Lawrence House, 5 St. Andrews Hill, Norwich, NR21ADRegistered

Contact

Lawrence House, 5 St. Andrews Hill, Norwich, NR21AD