- Company Overview for MIRAMAR ENTERPRISE LIMITED (09305049)
- Filing history for MIRAMAR ENTERPRISE LIMITED (09305049)
- People for MIRAMAR ENTERPRISE LIMITED (09305049)
- More for MIRAMAR ENTERPRISE LIMITED (09305049)
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) |
---|---|---|---|
19 Dec 2018 | AA01 | Previous accounting period shortened from 1 April 2018 to 31 March 2018 | |
13 Nov 2018 | CS01 | Confirmation statement made on 11 November 2018 with updates | |
27 Mar 2018 | AD01 | Registered office address changed from Maybrook House 40 Blackfriars Street 40 Blackfriars Street Manchester M3 2EG to 5 North End Road London NW11 7RJ on 27 March 2018 | |
06 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 6 March 2018 | |
06 Mar 2018 | PSC01 | Notification of Frances Greenberg as a person with significant control on 1 November 2017 | |
27 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Nov 2017 | CS01 | Confirmation statement made on 11 November 2017 with updates | |
29 Aug 2017 | AA01 | Previous accounting period extended from 30 November 2016 to 1 April 2017 | |
30 Nov 2016 | CS01 | Confirmation statement made on 11 November 2016 with updates | |
10 Aug 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
12 Nov 2015 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
16 Jun 2015 | TM01 | Termination of appointment of Michaela Levy as a director on 1 December 2014 | |
03 Dec 2014 | CERTNM |
Company name changed hellstrong LTD\certificate issued on 03/12/14
|
|
02 Dec 2014 | AP01 | Appointment of Ms Michaela Levy as a director on 1 December 2014 | |
02 Dec 2014 | AP01 | Appointment of Mr Frances Greenberg as a director on 1 December 2014 | |
01 Dec 2014 | AD01 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom to Maybrook House 40 Blackfriars Street 40 Blackfriars Street Manchester M3 2EG on 1 December 2014 | |
01 Dec 2014 | TM01 | Termination of appointment of Osker Heiman as a director on 1 December 2014 | |
11 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-11
|