Advanced company searchLink opens in new window

MIRAGE EVENTS (UK) LTD

Company number 04527086

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-02-24
20 Oct 2010 AR01 Annual return made up to 5 September 2010 with full list of shareholders
Statement of capital on 2010-10-20
  • GBP 100
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