Advanced company searchLink opens in new window

MIURA PARTNERS LIMITED

Company number 08615835

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)
01 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2018 DS01 Application to strike the company off the register
27 Jul 2017 CS01 Confirmation statement made on 18 July 2017 with no updates
27 Jul 2017 PSC01 Notification of Emma Waylett as a person with significant control on 6 April 2016
20 Jun 2017 AA Total exemption small company accounts made up to 31 July 2016
31 Jan 2017 CH01 Director's details changed for Mrs Emma Louise Waylett on 14 December 2016
31 Jan 2017 CH01 Director's details changed for Mr Michael Martin Waylett on 14 December 2016
04 Jan 2017 AD01 Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017
30 Aug 2016 CS01 Confirmation statement made on 18 July 2016 with updates
29 Apr 2016 AA Total exemption full accounts made up to 31 July 2015
05 Aug 2015 CH01 Director's details changed for Mr Michael Martin Waylett on 5 August 2015
05 Aug 2015 CH01 Director's details changed for Mrs Emma Louise Waylett on 5 August 2015
29 Jul 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 10
23 Jun 2015 SH01 Statement of capital following an allotment of shares on 23 June 2015
  • GBP 10
20 Apr 2015 AP01 Appointment of Mrs Emma Louise Waylett as a director on 20 April 2015
02 Oct 2014 AA Total exemption small company accounts made up to 31 July 2014
01 Aug 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
21 Aug 2013 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom on 21 August 2013
30 Jul 2013 CH01 Director's details changed for Mr Michael Martin Waylett on 18 July 2013
18 Jul 2013 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18