MIF I INVESTORS (GP) LIMITED: Filings
Overview
| Company Name | MIF I INVESTORS (GP) LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | SC457282 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for MIF I INVESTORS (GP) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Saffery Llp Level 4 9 Haymarket Square Edinburgh EH3 8RY United Kingdom to C/O Grant Thornton Uk Advisory & Tax Llp 7 Castle Street Edinburgh EH2 3AH on Dec 17, 2025 | 3 pages | AD01 | ||||||||||
Register inspection address has been changed to Saffery Llp Level 4 9 Haymarket Square Edinburgh EH3 8RY | 2 pages | AD02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Aug 21, 2025 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 25 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from C/O Saffery Champness Edinburgh Quay Fountainbridge Edinburgh EH3 9BA to Saffery Llp Level 4 9 Haymarket Square Edinburgh EH3 8RY on Nov 12, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Aug 21, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Oliver Smith on Jul 18, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Oliver Smith on Apr 15, 2024 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 32 pages | AA | ||||||||||
Confirmation statement made on Aug 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 36 pages | AA | ||||||||||
Confirmation statement made on Aug 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 34 pages | AA | ||||||||||
Confirmation statement made on Aug 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 32 pages | AA | ||||||||||
Confirmation statement made on Aug 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 34 pages | AA | ||||||||||
Confirmation statement made on Aug 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 33 pages | AA | ||||||||||
Appointment of Mr Charles Henry Knight as a director on Dec 05, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Leopold Sinclair Tetley Hall as a director on Dec 05, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0