Advanced company searchLink opens in new window

LE MIRAGE INTERNATIONAL LIMITED

Company number 09422993

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)
18 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jun 2018 DS01 Application to strike the company off the register
30 May 2018 CS01 Confirmation statement made on 14 April 2018 with no updates
24 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
28 Apr 2017 CS01 Confirmation statement made on 14 April 2017 with updates
26 Apr 2017 AD01 Registered office address changed from C/O International Tax Advisors Limited Office N. 11 5 Indescon Square London E14 9DQ England to Suite 8Bv Britannia House Leagrave Road Luton LU3 1RJ on 26 April 2017
16 Nov 2016 AA Accounts for a dormant company made up to 28 February 2016
22 Oct 2016 AD01 Registered office address changed from Ground Floor 4 Cam Road London E15 2SN England to C/O International Tax Advisors Limited Office N. 11 5 Indescon Square London E14 9DQ on 22 October 2016
28 Jun 2016 AD01 Registered office address changed from 903 15 Indescon Square London E14 9EZ England to Ground Floor 4 Cam Road London E15 2SN on 28 June 2016
14 Apr 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
17 Mar 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
17 Mar 2016 AP01 Appointment of Mr David Landi as a director on 1 March 2016
17 Mar 2016 TM01 Termination of appointment of Stefano Fabbri as a director on 1 March 2016
15 Feb 2016 CERTNM Company name changed san sebastian real estate LIMITED\certificate issued on 15/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-12
13 Feb 2016 AP01 Appointment of Mr Stefano Fabbri as a director on 12 February 2016
13 Feb 2016 TM01 Termination of appointment of Mirko Boagno as a director on 12 February 2016
01 Feb 2016 AD01 Registered office address changed from 9 Trinity Court 138 Westbourne Terrace London W2 6QD to 903 15 Indescon Square London E14 9EZ on 1 February 2016
24 Feb 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 10,000
24 Feb 2015 AD02 Register inspection address has been changed to 9 Trinity Court 138 Westbourne Terrace London W2 6QD
04 Feb 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-02-04
  • GBP 10,000