Advanced company searchLink opens in new window

MITRE COURT LIMITED

Company number 03793682

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)
25 May 2014 GAZ2 Final Gazette dissolved following liquidation
25 Feb 2014 4.68 Liquidators' statement of receipts and payments to 13 February 2014
25 Feb 2014 4.71 Return of final meeting in a members' voluntary winding up
14 Aug 2013 AD01 Registered office address changed from Bishops View House 98 Great North Road East Finchley London N2 0NL England on 14 August 2013
13 Aug 2013 600 Appointment of a voluntary liquidator
13 Aug 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
13 Aug 2013 4.70 Declaration of solvency
18 Apr 2013 MR04 Satisfaction of charge 6 in full
15 Jan 2013 AA Total exemption full accounts made up to 30 June 2012
16 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
Statement of capital on 2012-10-16
  • GBP 4
24 Feb 2012 AA Total exemption full accounts made up to 30 June 2011
05 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
05 Oct 2011 CH01 Director's details changed for Mrs Marisa Anne Varma on 30 September 2011
05 Oct 2011 CH01 Director's details changed for Mr Anil Kumar Varma on 30 September 2011
08 Jun 2011 TM02 Termination of appointment of Michael Smith as a secretary
08 Jun 2011 AP03 Appointment of Mr Anil Kumar Varma as a secretary
06 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
24 Nov 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
06 Apr 2010 AA Accounts for a dormant company made up to 30 June 2009
03 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
18 Dec 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders
06 May 2009 AA Accounts for a dormant company made up to 30 June 2008
12 Nov 2008 363a Return made up to 30/09/08; full list of members
11 Jun 2008 287 Registered office changed on 11/06/2008 from interactive house 46 great eastern street london EC2A 3EP
10 Jun 2008 288a Secretary appointed mr michael james smith