Advanced company searchLink opens in new window

MIRUM AGENCY LONDON LIMITED

Company number 06294322

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)
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