Advanced company searchLink opens in new window

MIRAMPIM 3 LIMITED

Company number 04071413

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)
27 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
29 Sep 2016 DS01 Application to strike the company off the register
12 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-03
20 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
24 Sep 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
22 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
19 Sep 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
23 Jul 2014 AD01 Registered office address changed from 53-55 Bishopric Horsham West Sussex RH12 1QJ to 3 Mount Ephraim Tunbridge Wells Kent TN4 8AG on 23 July 2014
29 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
23 Sep 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
14 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
04 Oct 2012 AR01 Annual return made up to 14 September 2012 with full list of shareholders
22 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
29 Sep 2011 AR01 Annual return made up to 14 September 2011 with full list of shareholders
16 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
23 Sep 2010 AR01 Annual return made up to 14 September 2010 with full list of shareholders
18 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
01 Dec 2009 CH03 Secretary's details changed for Andrew Hornsby on 4 November 2009
01 Dec 2009 CH01 Director's details changed for Peter Maurice Isted on 4 November 2009
01 Dec 2009 CH01 Director's details changed for Marc Matthew on 4 November 2009
09 Oct 2009 AR01 Annual return made up to 14 September 2009 with full list of shareholders
17 Sep 2008 363a Return made up to 14/09/08; full list of members
05 Feb 2008 225 Accounting reference date extended from 31/12/08 to 31/03/09
30 Jan 2008 AA Accounts for a dormant company made up to 31 December 2007