Advanced company searchLink opens in new window

MIRASTRAND LIMITED

Company number 03205309

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Nov 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Aug 2010 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jul 2010 DS01 Application to strike the company off the register
04 Nov 2009 AA Full accounts made up to 31 December 2008
12 Jun 2009 363a Return made up to 30/05/09; full list of members
06 Aug 2008 AA Full accounts made up to 31 December 2007
02 Jun 2008 363a Return made up to 30/05/08; full list of members
02 Jun 2008 288c Director's Change of Particulars / norman slater / 01/06/2007 / HouseName/Number was: , now: 13; Street was: 2 wellington house, now: dennis lane; Area was: aylmer drive, now: ; Region was: middlesex, now: middx; Post Code was: HA7 3ES, now: HA7 4JR
18 Mar 2008 288a Director appointed monica slater
18 Mar 2008 288a Director and secretary appointed sheila braude
18 Mar 2008 288b Appointment Terminated Director and Secretary maureen hurworth
03 Nov 2007 AA Full accounts made up to 31 December 2006
26 Jul 2007 363a Return made up to 30/05/07; full list of members
04 Nov 2006 AA Full accounts made up to 31 December 2005
20 Jun 2006 363a Return made up to 30/05/06; full list of members
09 Nov 2005 AA Full accounts made up to 31 December 2004
04 Jul 2005 288a New secretary appointed
20 Jun 2005 363s Return made up to 30/05/05; full list of members
15 Oct 2004 AA Full accounts made up to 31 December 2003
03 Sep 2004 287 Registered office changed on 03/09/04 from: 25 manchester square london W1U 3PY
07 Jul 2004 363s Return made up to 30/05/04; full list of members
27 Oct 2003 AA Full accounts made up to 31 December 2002
07 Jun 2003 363s Return made up to 30/05/03; full list of members
07 Jun 2003 363(288) Director's particulars changed
06 May 2003 287 Registered office changed on 06/05/03 from: 1 conduit street london W1S 2XA