- Company Overview for MIRO HOUSE LIMITED (03462486)
- Filing history for MIRO HOUSE LIMITED (03462486)
- People for MIRO HOUSE LIMITED (03462486)
- Charges for MIRO HOUSE LIMITED (03462486)
- More for MIRO HOUSE LIMITED (03462486)
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) |
---|---|---|---|
21 Jun 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Apr 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Mar 2016 | DS01 | Application to strike the company off the register | |
07 Mar 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
27 Apr 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
30 Mar 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
15 Apr 2014 | AR01 |
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
07 Mar 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
20 Nov 2013 | AR01 | Annual return made up to 7 November 2013 with full list of shareholders | |
20 Nov 2013 | TM01 | Termination of appointment of Kevin Wells as a director | |
03 Apr 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
24 Dec 2012 | CERTNM |
Company name changed leisure spares LTD\certificate issued on 24/12/12
|
|
24 Dec 2012 | CONNOT | Change of name notice | |
13 Nov 2012 | AR01 | Annual return made up to 7 November 2012 with full list of shareholders | |
29 Mar 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
15 Nov 2011 | AR01 | Annual return made up to 7 November 2011 with full list of shareholders | |
19 Apr 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
14 Feb 2011 | AP01 | Appointment of Mr Kevin John Wells as a director | |
23 Nov 2010 | AR01 | Annual return made up to 7 November 2010 with full list of shareholders | |
05 Aug 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
02 Aug 2010 | AD01 | Registered office address changed from C/O Kelan Circuits Ltd Wetherby Road Boroughbridge North Yorkshire YO51 9UY on 2 August 2010 | |
05 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
03 Dec 2009 | AR01 | Annual return made up to 7 November 2009 with full list of shareholders | |
03 Dec 2009 | CH01 | Director's details changed for Mr Michael Christopher Bannard on 2 December 2009 | |
03 Dec 2009 | CH01 | Director's details changed for Mr Roger George Howard on 2 December 2009 |