Advanced company searchLink opens in new window

MIRKATZ LIMITED

Company number 07051598

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)
09 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
17 Oct 2017 DS01 Application to strike the company off the register
31 Oct 2016 AA Accounts for a dormant company made up to 31 October 2016
28 Oct 2016 CS01 Confirmation statement made on 21 October 2016 with updates
04 Nov 2015 AA Accounts for a dormant company made up to 4 November 2015
22 Oct 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
22 Oct 2015 CH03 Secretary's details changed for Mrs Patricia Everett on 27 March 2015
22 Oct 2015 CH01 Director's details changed for Dr David Barrington Everett on 27 March 2015
22 Oct 2015 AD01 Registered office address changed from Redroofs the Roundway Rustington Rustington West Sussex BN16 2BW England to Redroofs the Roundway Rustington Littlehampton West Sussex BN16 2BW on 22 October 2015
06 Mar 2015 AD01 Registered office address changed from Redroofs 10 East Street Littlehampton West Sussex BN17 6AW England to Redroofs the Roundway Rustington Rustington West Sussex BN16 2BW on 6 March 2015
06 Mar 2015 AD01 Registered office address changed from 12 Meadway Rustington Littlehampton West Sussex BN16 2DD to Redroofs the Roundway Rustington Rustington West Sussex BN16 2BW on 6 March 2015
07 Jan 2015 AA Accounts for a dormant company made up to 31 October 2014
10 Nov 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
23 Jun 2014 AA Accounts for a dormant company made up to 31 October 2013
21 Oct 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
25 Jun 2013 AA Accounts for a dormant company made up to 31 October 2012
25 Oct 2012 AR01 Annual return made up to 21 October 2012 with full list of shareholders
06 Jul 2012 AA Accounts for a dormant company made up to 31 October 2011
07 Dec 2011 AR01 Annual return made up to 21 October 2011 with full list of shareholders
07 Dec 2011 CH03 Secretary's details changed for Mrs Patricia Everett on 4 October 2011
07 Dec 2011 CH01 Director's details changed for Dr David Barrington Everett on 4 October 2011
07 Dec 2011 AD01 Registered office address changed from Anchor Springs Duke Street Littlehampton West Sussex BN17 6BP United Kingdom on 7 December 2011
21 Jun 2011 AA Accounts for a dormant company made up to 31 October 2010
16 Dec 2010 AR01 Annual return made up to 21 October 2010 with full list of shareholders