Mih Jeans Limited

DataGardener
dissolved

Mih Jeans Limited

06596106Private Limited With Share Capital

Unit 8 The Aquarium, 1-7 King Street, Reading, RG12AN
Incorporated

19/05/2008

Company Age

17 years

Directors

3

Employees

SIC Code

46420

Risk

Company Overview

Registration, classification & business activity

Mih Jeans Limited (06596106) is a private limited with share capital incorporated on 19/05/2008 (17 years old) and registered in reading, RG12AN. The company operates under SIC code 46420 - wholesale of clothing and footwear.

Private Limited With Share Capital
SIC: 46420
Incorporated 19/05/2008
RG12AN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

1

CCJs

Board of Directors

2

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

55
Gazette Dissolved Liquidation
Category:Gazette
Date:29-01-2021
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:29-10-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:08-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-01-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:29-11-2019
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:18-09-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:28-06-2019
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:19-02-2019
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:01-02-2019
Liquidation In Administration Proposals
Category:Insolvency
Date:15-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-11-2018
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:26-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:11-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:11-07-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:11-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-02-2017
Change Person Director Company With Change Date
Category:Officers
Date:17-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:17-01-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:17-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:12-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-05-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:30-04-2013
Legacy
Category:Mortgage
Date:29-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-05-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-10-2011
Change Person Director Company With Change Date
Category:Officers
Date:01-07-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:01-07-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:30-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:30-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:30-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:24-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2010
Legacy
Category:Annual Return
Date:17-07-2009
Legacy
Category:Accounts
Date:06-05-2009
Incorporation Company
Category:Incorporation
Date:19-05-2008

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/01/2019
Filing Date31/01/2018
Latest Accounts30/04/2017

Trading Addresses

Unit 8, The Aquarium Building, King Street, Reading, RG12ANRegistered

Related Companies

1

Contact

Unit 8 The Aquarium, 1-7 King Street, Reading, RG12AN