- Company Overview for MIRUM AGENCY LONDON LIMITED (06294322)
- Filing history for MIRUM AGENCY LONDON LIMITED (06294322)
- People for MIRUM AGENCY LONDON LIMITED (06294322)
- More for MIRUM AGENCY LONDON LIMITED (06294322)
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) |
---|---|---|---|
28 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Dec 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Dec 2022 | DS01 | Application to strike the company off the register | |
05 Dec 2022 | TM01 | Termination of appointment of Manuel Segimon as a director on 5 December 2022 | |
22 Jul 2022 | AA | Full accounts made up to 31 December 2020 | |
04 Jul 2022 | CS01 | Confirmation statement made on 27 June 2022 with updates | |
05 Jul 2021 | CS01 | Confirmation statement made on 27 June 2021 with no updates | |
24 Feb 2021 | AD01 | Registered office address changed from The Met Building 24 Percy Street London W1T 2BS England to Greater London House Hampstead Road London NW1 7QP on 24 February 2021 | |
24 Feb 2021 | AP01 | Appointment of Mr Julian Gautier as a director on 23 February 2021 | |
24 Feb 2021 | TM01 | Termination of appointment of Christopher Daplyn as a director on 12 February 2021 | |
20 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
06 Jul 2020 | CS01 | Confirmation statement made on 27 June 2020 with no updates | |
17 Apr 2020 | PSC07 | Cessation of Christopher Daplyn as a person with significant control on 17 April 2020 | |
17 Apr 2020 | PSC02 | Notification of Mirum Agency Oy as a person with significant control on 17 April 2020 | |
28 Feb 2020 | TM01 | Termination of appointment of Ngen Siak Yap as a director on 28 February 2020 | |
28 Feb 2020 | PSC01 | Notification of Christopher Daplyn as a person with significant control on 28 February 2020 | |
28 Feb 2020 | PSC07 | Cessation of Ngen Siak Yap as a person with significant control on 28 February 2020 | |
14 Oct 2019 | AD01 | Registered office address changed from 3rd Floor 1 Knightsbridge Green London SW1X 7NW to The Met Building 24 Percy Street London W1T 2BS on 14 October 2019 | |
03 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
16 Jul 2019 | AP01 | Appointment of Mr Chris Daplyn as a director on 16 July 2019 | |
16 Jul 2019 | TM01 | Termination of appointment of Sally Sharon Bird Spensley as a director on 16 July 2019 | |
08 Jul 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates | |
08 Jul 2019 | PSC01 | Notification of Ngen Siak Yap as a person with significant control on 6 June 2019 | |
08 Jul 2019 | PSC07 | Cessation of Antti Lauronen as a person with significant control on 27 July 2018 | |
08 Jul 2019 | PSC07 | Cessation of Robin Jan George Bade as a person with significant control on 6 June 2019 |