Advanced company searchLink opens in new window

MIMIR LIMITED

Company number 08436297

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)
31 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2020 DS01 Application to strike the company off the register
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
17 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
16 Jul 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
28 May 2019 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
09 May 2018 CS01 Confirmation statement made on 8 March 2018 with updates
09 May 2018 TM01 Termination of appointment of David William Tait as a director on 12 February 2018
09 May 2018 PSC01 Notification of John Richard Mark Taylor as a person with significant control on 12 February 2018
09 May 2018 PSC07 Cessation of Stephen Edward Cheshire as a person with significant control on 12 February 2018
14 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-12
31 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
08 May 2017 CS01 Confirmation statement made on 8 March 2017 with updates
08 May 2017 CH01 Director's details changed for Stephen Edward Cheshire on 30 June 2016
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Apr 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 85
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Jun 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 85
10 Jun 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 85
01 May 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Mar 2013 NEWINC Incorporation