Advanced company searchLink opens in new window

MIMR LIMITED

Company number 07498543

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
12 Dec 2012 SH01 Statement of capital following an allotment of shares on 1 December 2012
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted