Advanced company searchLink opens in new window

MIPIRIS LIMITED

Company number 09086333

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)
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
  • GBP 1
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
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Aug 2015 CERTNM Company name changed lupfaw 391 LIMITED\certificate issued on 03/08/15
  • CONNOT ‐ Change of name notice
07 Jul 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-06-24
19 Jun 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted