- Company Overview for LE MIRAGE INTERNATIONAL LIMITED (09422993)
- Filing history for LE MIRAGE INTERNATIONAL LIMITED (09422993)
- People for LE MIRAGE INTERNATIONAL LIMITED (09422993)
- More for LE MIRAGE INTERNATIONAL LIMITED (09422993)
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
|
|
17 Mar 2016 | AR01 |
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
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
|
|
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
|
|
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
Statement of capital on 2015-02-04
|