Advanced company searchLink opens in new window

MIRUS DORMANT TWO LIMITED

Company number 05922972

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)
05 Jul 2019 AA Micro company accounts made up to 31 October 2018
14 Sep 2018 CS01 Confirmation statement made on 4 September 2018 with no updates
03 Aug 2018 AA Micro company accounts made up to 31 October 2017
11 Sep 2017 CS01 Confirmation statement made on 4 September 2017 with updates
11 Sep 2017 PSC07 Cessation of Richard Leslie Finch as a person with significant control on 6 June 2017
04 Sep 2017 PSC01 Notification of Paul David Tomlinson as a person with significant control on 6 June 2017
08 Jun 2017 AA01 Current accounting period extended from 31 July 2017 to 31 October 2017
08 Jun 2017 AD01 Registered office address changed from 19 Diamond Court Opal Drive Fox Milne Milton Keynes Buckinghamshire MK15 0DU to 7 Clarendon Drive Wymbush Milton Keynes Buckinghamshire MK8 8ED on 8 June 2017
08 Jun 2017 AP01 Appointment of Mr Thomas David Williams as a director on 6 June 2017
08 Jun 2017 AP01 Appointment of Paul David Tomlinson as a director on 6 June 2017
08 Jun 2017 TM02 Termination of appointment of Richard Leslie Finch as a secretary on 6 June 2017
08 Jun 2017 TM02 Termination of appointment of Rosie Finch as a secretary on 6 June 2017
07 Feb 2017 AA Total exemption small company accounts made up to 31 July 2016
16 Sep 2016 CS01 Confirmation statement made on 4 September 2016 with updates
11 Feb 2016 AA Total exemption small company accounts made up to 31 July 2015
26 Oct 2015 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
15 Dec 2014 AA Total exemption small company accounts made up to 31 July 2014
06 Oct 2014 AR01 Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
09 Sep 2013 AR01 Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
01 Feb 2013 AA Total exemption small company accounts made up to 31 July 2012
18 Oct 2012 CH01 Director's details changed for Richard Leslie Finch on 2 October 2012
18 Oct 2012 CH03 Secretary's details changed for Rosie Finch on 2 October 2012
18 Oct 2012 CH03 Secretary's details changed for Richard Leslie Finch on 2 October 2012
10 Sep 2012 AR01 Annual return made up to 4 September 2012 with full list of shareholders