- Company Overview for MIRAGE EVENTS (UK) LTD (04527086)
- Filing history for MIRAGE EVENTS (UK) LTD (04527086)
- People for MIRAGE EVENTS (UK) LTD (04527086)
- Charges for MIRAGE EVENTS (UK) LTD (04527086)
- More for MIRAGE EVENTS (UK) LTD (04527086)
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) |
---|---|---|---|
10 Apr 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2010 | AR01 |
Annual return made up to 5 September 2010 with full list of shareholders
Statement of capital on 2010-10-20
|
|
20 Oct 2010 | TM02 | Termination of appointment of Stephen Horbury as a secretary | |
16 Sep 2010 | TM01 | Termination of appointment of Paul Horbury as a director | |
16 Sep 2010 | AP03 | Appointment of Stephen Frederick Horbury as a secretary | |
16 Sep 2010 | TM02 | Termination of appointment of Joanna Horbury as a secretary | |
16 Sep 2010 | AD01 | Registered office address changed from 5th Floor 189 Sloane Street London SW1X 9QT United Kingdom on 16 September 2010 | |
15 Sep 2010 | AD01 | Registered office address changed from 13 High Street Branston Lincoln LN4 1NB United Kingdom on 15 September 2010 | |
16 Oct 2009 | AR01 | Annual return made up to 5 September 2009 with full list of shareholders | |
07 Sep 2009 | 287 | Registered office changed on 07/09/2009 from hurstons, wellingore hall wellingore lincoln lincs LN5 0HX | |
01 Jul 2009 | AA | Total exemption full accounts made up to 31 October 2008 | |
03 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
22 Dec 2008 | AA | Total exemption full accounts made up to 31 October 2007 | |
23 Sep 2008 | 363a | Return made up to 05/09/08; full list of members | |
11 Dec 2007 | AA | Total exemption full accounts made up to 31 October 2006 | |
06 Nov 2007 | 363a | Return made up to 05/09/07; full list of members | |
06 Nov 2007 | 288c | Director's particulars changed | |
06 Nov 2007 | 288c | Secretary's particulars changed | |
11 Jun 2007 | 288a | New director appointed | |
08 Jun 2007 | 287 | Registered office changed on 08/06/07 from: bottle & glass high street harby newark nottinghamshire NG23 7EB | |
21 Mar 2007 | 363a | Return made up to 05/09/06; full list of members | |
20 Mar 2007 | 288b | Director resigned | |
29 Aug 2006 | AA | Total exemption small company accounts made up to 31 October 2005 |