Advanced company searchLink opens in new window

MIRADOR DIRECT LIMITED

Company number 06180885

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)
27 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jul 2015 DS01 Application to strike the company off the register
02 Jun 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
09 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
01 May 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
03 Apr 2014 AD01 Registered office address changed from 20 Kingsway House Kingsway Team Valley Gateshead Tyne & Wear NE11 0HW on 3 April 2014
23 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
07 May 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
17 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
10 May 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
20 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
26 Apr 2011 AR01 Annual return made up to 23 March 2011 with full list of shareholders
20 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
04 May 2010 AR01 Annual return made up to 23 March 2010 with full list of shareholders
04 May 2010 CH01 Director's details changed for Alexis Louise Grant on 23 March 2010
25 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
20 Apr 2009 363a Return made up to 23/03/09; full list of members
20 Jan 2009 AA Accounts for a dormant company made up to 31 March 2008
06 May 2008 363a Return made up to 23/03/08; full list of members
06 May 2008 288c Director's change of particulars / alexis grant / 01/11/2007
06 May 2008 288c Secretary's change of particulars / mark holman / 01/11/2007
28 Jan 2008 CERTNM Company name changed ace world travel LIMITED\certificate issued on 28/01/08
28 Jan 2008 287 Registered office changed on 28/01/08 from: epworth house, 7 lucy street chester le street co durham DH3 3UP
21 May 2007 288a New director appointed