- Company Overview for MIRA VENTURES LIMITED (08656973)
- Filing history for MIRA VENTURES LIMITED (08656973)
- People for MIRA VENTURES LIMITED (08656973)
- More for MIRA VENTURES LIMITED (08656973)
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) |
---|---|---|---|
20 Apr 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jan 2021 | DS01 | Application to strike the company off the register | |
06 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2020 | CS01 | Confirmation statement made on 24 June 2020 with no updates | |
11 Jun 2020 | AD01 | Registered office address changed from New Zealand House 15th Floor 80 Haymarket London SW1Y 4TE United Kingdom to 35 Ballards Lane London N3 1XW on 11 June 2020 | |
11 Jun 2020 | PSC05 | Change of details for Mira Family Limited as a person with significant control on 11 June 2020 | |
22 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
24 Jun 2019 | CS01 | Confirmation statement made on 24 June 2019 with updates | |
24 May 2019 | PSC02 | Notification of Mira Family Limited as a person with significant control on 31 March 2019 | |
29 Apr 2019 | PSC07 | Cessation of Mill Group Limited as a person with significant control on 31 March 2019 | |
28 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
25 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2018 | CS01 | Confirmation statement made on 24 June 2018 with updates | |
01 May 2018 | TM01 | Termination of appointment of Simon Neil Phillips as a director on 1 May 2018 | |
25 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
07 Jul 2017 | PSC02 | Notification of Mill Group Limited as a person with significant control on 6 April 2016 | |
07 Jul 2017 | CS01 | Confirmation statement made on 24 June 2017 with updates | |
12 Oct 2016 | AD01 | Registered office address changed from Alhambra House 8th Floor 27-31 Charing Cross Road London WC2H 0AU to New Zealand House 15th Floor 80 Haymarket London SW1Y 4TE on 12 October 2016 | |
23 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
24 Jun 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
15 Oct 2015 | AP01 | Appointment of Mr Simon Neil Phillips as a director on 1 October 2015 | |
10 Sep 2015 | AR01 |
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
|