Advanced company searchLink opens in new window

MIRA VENTURES LIMITED

Company number 08656973

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)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-28
07 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-01
25 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
25 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-24
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
  • GBP 2
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
  • GBP 2