- Company Overview for MIRACOLOS LIMITED (05925166)
- Filing history for MIRACOLOS LIMITED (05925166)
- People for MIRACOLOS LIMITED (05925166)
- More for MIRACOLOS LIMITED (05925166)
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) |
---|---|---|---|
01 Apr 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Dec 2021 | AD01 | Registered office address changed from Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH England to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 13 December 2021 | |
10 Dec 2021 | AD01 | Registered office address changed from 6 Church Road Alverstoke Village Gosport Hampshire PO12 2LB to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 10 December 2021 | |
09 Dec 2021 | PSC01 | Notification of Charles O'sullivan as a person with significant control on 29 November 2021 | |
09 Dec 2021 | AP01 | Appointment of Mr Charles O'sullivan as a director on 29 November 2021 | |
09 Dec 2021 | TM01 | Termination of appointment of Gary Henderson Milne as a director on 29 November 2021 | |
09 Dec 2021 | PSC07 | Cessation of Gary Henderson Milne as a person with significant control on 29 November 2021 | |
06 Dec 2021 | TM02 | Termination of appointment of Brooks Bruce Limited as a secretary on 30 November 2021 | |
10 Sep 2021 | CS01 | Confirmation statement made on 5 September 2021 with no updates | |
30 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
21 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jan 2021 | CS01 | Confirmation statement made on 5 September 2020 with no updates | |
22 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
16 Sep 2019 | CS01 | Confirmation statement made on 5 September 2019 with no updates | |
28 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
13 Sep 2018 | CS01 | Confirmation statement made on 5 September 2018 with no updates | |
15 Sep 2017 | AA | Micro company accounts made up to 31 March 2017 | |
06 Sep 2017 | CS01 | Confirmation statement made on 5 September 2017 with no updates | |
08 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
23 Sep 2016 | CS01 | Confirmation statement made on 5 September 2016 with updates | |
06 Oct 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
08 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Sep 2014 | AR01 |
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-12
|