- Company Overview for MIRACLE ADMIN LTD (10254724)
- Filing history for MIRACLE ADMIN LTD (10254724)
- People for MIRACLE ADMIN LTD (10254724)
- More for MIRACLE ADMIN LTD (10254724)
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) |
---|---|---|---|
30 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Aug 2018 | DS01 | Application to strike the company off the register | |
12 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Jul 2018 | CS01 | Confirmation statement made on 27 June 2018 with updates | |
02 Jul 2018 | AA01 | Previous accounting period shortened from 30 June 2018 to 31 March 2018 | |
13 Dec 2017 | AD01 | Registered office address changed from PO Box 1 Medius House 1st Floor, Medius House 63-69 New Oxford Street London WC1A 1DG England to 4a Church Lane North Weald Epping CM16 6JT on 13 December 2017 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
29 Aug 2017 | AD01 | Registered office address changed from 4a Church Lane North Weald Epping Essex CM16 6JT England to PO Box 1 Medius House 1st Floor, Medius House 63-69 New Oxford Street London WC1A 1DG on 29 August 2017 | |
29 Aug 2017 | AP01 | Appointment of Mr Sam George Rogers as a director on 29 August 2017 | |
29 Aug 2017 | PSC01 | Notification of Sam George Rogers as a person with significant control on 29 August 2017 | |
07 Jul 2017 | PSC01 | Notification of Miriam Patricia Shewry as a person with significant control on 28 June 2016 | |
30 Jun 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
28 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-28
|