Advanced company searchLink opens in new window

MIRADE LIMITED

Company number 07209872

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)
16 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
24 Nov 2015 DS01 Application to strike the company off the register
31 Jul 2015 TM01 Termination of appointment of Emb Management Solutions Ltd as a director on 31 July 2015
12 May 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
30 May 2014 AP02 Appointment of Emb Management Solutions Ltd as a director
30 May 2014 AP01 Appointment of Miss Tanaporn Thompson as a director
30 May 2014 TM01 Termination of appointment of Sandra Mcguigan as a director
30 May 2014 TM02 Termination of appointment of Daffodil Secretaries Ltd as a secretary
30 May 2014 AD01 Registered office address changed from 7 Kilchurn Consett County Durham DH8 8TQ on 30 May 2014
12 May 2014 AR01 Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
24 Jan 2014 AA Total exemption small company accounts made up to 30 June 2013
22 Apr 2013 AR01 Annual return made up to 14 April 2013 with full list of shareholders
19 Apr 2013 CH04 Secretary's details changed for Daffodil Secretaries Ltd on 1 October 2012
19 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
11 Oct 2012 AD02 Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ
17 Apr 2012 AR01 Annual return made up to 14 April 2012 with full list of shareholders
31 Dec 2011 AA Total exemption small company accounts made up to 30 June 2011
10 Nov 2011 TM01 Termination of appointment of Ian Nattrass as a director
10 Nov 2011 AP01 Appointment of Ms Sandra Mcguigan as a director
02 Nov 2011 AD03 Register(s) moved to registered inspection location
02 Nov 2011 AD02 Register inspection address has been changed
31 Oct 2011 TM02 Termination of appointment of Eaglerising Limited as a secretary
31 Oct 2011 AP04 Appointment of Daffodil Secretaries Ltd as a secretary