- Company Overview for MIPIRIS LIMITED (09086333)
- Filing history for MIPIRIS LIMITED (09086333)
- People for MIPIRIS LIMITED (09086333)
- More for MIPIRIS LIMITED (09086333)
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) |
---|---|---|---|
29 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Jun 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 May 2017 | DS01 | Application to strike the company off the register | |
21 Mar 2017 | TM02 | Termination of appointment of Peter John Beeston Grange as a secretary on 21 March 2017 | |
14 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
23 Jun 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
01 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
26 Feb 2016 | TM01 | Termination of appointment of Timothy John Whitworth as a director on 14 February 2016 | |
21 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2015 | CERTNM |
Company name changed lupfaw 391 LIMITED\certificate issued on 03/08/15
|
|
07 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
15 May 2015 | AP03 | Appointment of Mr Peter John Beeston Grange as a secretary on 10 March 2015 | |
13 May 2015 | AP01 | Appointment of Mr Timothy John Whitworth as a director on 13 May 2015 | |
13 May 2015 | AP01 | Appointment of Mr Steven David Morris as a director on 13 May 2015 | |
08 May 2015 | AP01 | Appointment of Mr Andrew Malcolm Bye as a director on 10 March 2015 | |
08 May 2015 | AP01 | Appointment of Mrs Michele Bailey as a director on 10 March 2015 | |
08 May 2015 | TM01 | Termination of appointment of Lupfaw Formations Limited as a director on 10 March 2015 | |
08 May 2015 | TM01 | Termination of appointment of Kevin Harry Emsley as a director on 10 March 2015 | |
08 May 2015 | AD01 | Registered office address changed from C/O First Floor Yorkshire House East Parade Leeds LS1 5BD United Kingdom to 3 Blencathra Gardens Kendal Cumbria LA9 7HL on 8 May 2015 | |
16 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-16
|