- Company Overview for MIRACULUM LIMITED (09474771)
- Filing history for MIRACULUM LIMITED (09474771)
- People for MIRACULUM LIMITED (09474771)
- Insolvency for MIRACULUM LIMITED (09474771)
- More for MIRACULUM LIMITED (09474771)
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) |
---|---|---|---|
16 Jan 2025 | LIQ03 | Liquidators' statement of receipts and payments to 30 November 2024 | |
11 Oct 2024 | 600 | Appointment of a voluntary liquidator | |
11 Oct 2024 | LIQ10 | Removal of liquidator by court order | |
23 Mar 2022 | AD01 | Registered office address changed from Beacons Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ to Bizspace Steel House Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 23 March 2022 | |
09 Sep 2021 | AD01 | Registered office address changed from 93 Monks Way Southampton Hampshire SO18 2LR to Beacons Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ on 9 September 2021 | |
18 Dec 2020 | AD01 | Registered office address changed from Unit 1, Rowan Court 56 High Street Wimbledon London SW19 5EE England to 93 Monks Way Southampton Hampshire SO18 2LR on 18 December 2020 | |
16 Dec 2020 | LIQ01 | Declaration of solvency | |
16 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
16 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2020 | CS01 | Confirmation statement made on 25 July 2020 with no updates | |
28 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
25 Jul 2019 | CS01 | Confirmation statement made on 25 July 2019 with no updates | |
25 Jul 2019 | PSC04 | Change of details for Ms Karishma Mathur as a person with significant control on 7 April 2019 | |
03 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 28 July 2018 with no updates | |
25 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
07 Aug 2017 | PSC04 | Change of details for Karishma Mathur as a person with significant control on 27 July 2017 | |
07 Aug 2017 | CH01 | Director's details changed for Ms Karishma Sabarwal on 27 July 2017 | |
04 Aug 2017 | PSC04 | Change of details for Ms Karishma Sabarwal as a person with significant control on 27 July 2017 | |
01 Aug 2017 | CS01 | Confirmation statement made on 28 July 2017 with updates | |
25 Jan 2017 | RP04AR01 | Second filing of the annual return made up to 28 July 2015 | |
23 Jan 2017 | RP04CS01 | Second filing of Confirmation Statement dated 28/07/2016 | |
25 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Aug 2016 | CS01 |
28/07/16 Statement of Capital gbp 10
|
|
11 Mar 2016 | AD01 | Registered office address changed from Unit 18 Elysium Gate 126 New Kings Road London SW6 4LZ to Unit 1, Rowan Court 56 High Street Wimbledon London SW19 5EE on 11 March 2016 |