Advanced company searchLink opens in new window

MIRTHQUAKE LIMITED

Company number 08608521

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)
13 Aug 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2023 CS01 Confirmation statement made on 15 July 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
18 Jul 2022 CS01 Confirmation statement made on 15 July 2022 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
19 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with no updates
16 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
16 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with updates
13 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
04 Sep 2019 AD01 Registered office address changed from Midland House 2 Poole Road Bournemouth BH2 5QY United Kingdom to St Mary's House Netherhampton Salisbury Wiltshire SP2 8PU on 4 September 2019
03 Sep 2019 PSC04 Change of details for Napier Anthony Sturt Marten as a person with significant control on 3 September 2019
03 Sep 2019 CH01 Director's details changed for Napier Anthony Sturt Marten on 3 September 2019
03 Sep 2019 AP04 Appointment of Clifford Fry & Co (Company Secretarial) Ltd as a secretary on 3 September 2019
26 Jul 2019 CS01 Confirmation statement made on 15 July 2019 with no updates
09 May 2019 AD01 Registered office address changed from St Marys House Netherhampton Salisbury Wiltshire SP2 8PU to Midland House 2 Poole Road Bournemouth BH2 5QY on 9 May 2019
08 May 2019 PSC04 Change of details for Napier Anthony Sturt Marten as a person with significant control on 10 April 2019
08 May 2019 CH01 Director's details changed for Napier Anthony Sturt Marten on 10 April 2019
30 Apr 2019 TM02 Termination of appointment of Clifford Fry & Co (Company Secretarial) Ltd as a secretary on 10 April 2019
18 Mar 2019 PSC04 Change of details for Napier Anthony Sturt Marten as a person with significant control on 18 March 2019
18 Mar 2019 CH01 Director's details changed for Napier Anthony Sturt Marten on 18 March 2019
18 Mar 2019 AP04 Appointment of Clifford Fry & Co (Company Secretarial) Ltd as a secretary on 18 March 2019
12 Mar 2019 AD01 Registered office address changed from Midland House 2 Poole Road Bournemouth BH2 5QY to St Marys House Netherhampton Salisbury Wiltshire SP2 8PU on 12 March 2019
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
25 Jul 2018 CS01 Confirmation statement made on 15 July 2018 with no updates