- Company Overview for MIRABEAU DEVELOPMENTS LIMITED (05384560)
- Filing history for MIRABEAU DEVELOPMENTS LIMITED (05384560)
- People for MIRABEAU DEVELOPMENTS LIMITED (05384560)
- More for MIRABEAU DEVELOPMENTS LIMITED (05384560)
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) |
---|---|---|---|
19 May 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Mar 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
03 Feb 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jan 2015 | DS01 | Application to strike the company off the register | |
11 Nov 2014 | SH20 | Statement by directors | |
11 Nov 2014 | SH19 |
Statement of capital on 11 November 2014
|
|
11 Nov 2014 | CAP-SS | Solvency statement dated 28/10/14 | |
11 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2014 | TM01 | Termination of appointment of Martin Ian Dack as a director on 28 October 2014 | |
05 Sep 2014 | CH04 | Secretary's details changed | |
22 Jul 2014 | TM01 | Termination of appointment of David James Blake as a director on 11 July 2014 | |
21 Jul 2014 | AP01 | Appointment of Mr Roger Skeldon as a director on 11 July 2014 | |
24 Jun 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
14 Apr 2014 | AD01 | Registered office address changed from 7 Swallow Street London W1B 4DE on 14 April 2014 | |
10 Apr 2014 | CH04 | Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014 | |
01 Apr 2014 | AR01 | Annual return made up to 7 March 2014 with full list of shareholders | |
17 May 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
04 Apr 2013 | AR01 | Annual return made up to 7 March 2013 with full list of shareholders | |
07 Aug 2012 | AP01 | Appointment of Mr Martin Ian Dack as a director on 7 August 2012 | |
08 May 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
07 Mar 2012 | AR01 | Annual return made up to 7 March 2012 with full list of shareholders | |
22 Nov 2011 | RP04 |
Second filing of CH04 previously delivered to Companies House
|
|
07 Nov 2011 | CH04 |
Secretary's details changed
|
|
30 Sep 2011 | TM01 | Termination of appointment of Grant Edward Tewkesbury as a director on 30 September 2011 | |
30 Sep 2011 | AP01 | Appointment of Mr David Blake as a director on 30 September 2011 |