Advanced company searchLink opens in new window

MIRAMAR ENTERPRISE LIMITED

Company number 09305049

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)
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-01
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
  • GBP 1