- Company Overview for MIMR LIMITED (07498543)
- Filing history for MIMR LIMITED (07498543)
- People for MIMR LIMITED (07498543)
- More for MIMR LIMITED (07498543)
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) |
---|---|---|---|
11 Apr 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jan 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
16 Jan 2017 | DS01 | Application to strike the company off the register | |
28 Oct 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
20 Jan 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
|
|
02 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
26 Jan 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|
|
29 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
08 Aug 2014 | AD01 | Registered office address changed from 193 Cottenham Park Road London SW20 0SY to 18 Chase Side Avenue Wimbledon London SW20 8LU on 8 August 2014 | |
23 Jan 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
|
|
29 Oct 2013 | AA | Total exemption full accounts made up to 31 January 2013 | |
21 Jan 2013 | AR01 | Annual return made up to 19 January 2013 with full list of shareholders | |
17 Jan 2013 | AP01 | Appointment of Ms Katarina Zahradnikova as a director | |
04 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 1 December 2012
|
|
12 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 1 December 2012
|
|
04 Oct 2012 | AA | Total exemption full accounts made up to 31 January 2012 | |
23 Jan 2012 | AR01 | Annual return made up to 19 January 2012 with full list of shareholders | |
07 Dec 2011 | AD01 | Registered office address changed from 193 Cottenham Park Road Wimbledon London SW20 0SY England on 7 December 2011 | |
01 Dec 2011 | AD01 | Registered office address changed from 51 Rothesay Avenue Wimbledon London SW20 8JU on 1 December 2011 | |
19 Jan 2011 | NEWINC |
Incorporation
|