Advanced company searchLink opens in new window

MIRAGE MARKETING LTD

Company number 10349791

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)
14 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Nov 2022 CH01 Director's details changed for Mr Pedro Ramos on 29 November 2022
29 Nov 2022 AD01 Registered office address changed from 4th Floor 14 Museum Place City Centre Cardiff CF10 3BH Wales to First Floor Office 3 389 Ringwood Road Poole BH12 4LT on 29 November 2022
29 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2022 DS01 Application to strike the company off the register
16 Aug 2022 CS01 Confirmation statement made on 16 August 2022 with updates
24 May 2022 AA Total exemption full accounts made up to 31 August 2021
24 Aug 2021 CS01 Confirmation statement made on 20 August 2021 with updates
28 May 2021 AA Total exemption full accounts made up to 31 August 2020
16 Nov 2020 PSC04 Change of details for Mr Pedro Ramos as a person with significant control on 16 November 2020
16 Nov 2020 CH01 Director's details changed for Mr Pedro Ramos on 16 November 2020
16 Nov 2020 AD01 Registered office address changed from Rourke House Watermans Business Park the Causeway Staines TW18 3BA England to 4th Floor 14 Museum Place City Centre Cardiff CF10 3BH on 16 November 2020
17 Sep 2020 CS01 Confirmation statement made on 20 August 2020 with updates
26 May 2020 AA Total exemption full accounts made up to 31 August 2019
10 Feb 2020 CH01 Director's details changed for Mr Pedro Miguel Rebolo Ramos on 10 February 2020
10 Feb 2020 PSC04 Change of details for Mr Pedro Miguel Rebolo Ramos as a person with significant control on 10 February 2020
20 Aug 2019 CS01 Confirmation statement made on 20 August 2019 with updates
07 May 2019 AA Total exemption full accounts made up to 31 August 2018
04 Sep 2018 CS01 Confirmation statement made on 26 August 2018 with updates
13 Jun 2018 AA Total exemption full accounts made up to 31 August 2017
27 Mar 2018 AD01 Registered office address changed from Dukesbridge House 23 Duke Street Reading RG1 4SA England to Rourke House Watermans Business Park the Causeway Staines TW18 3BA on 27 March 2018
15 Sep 2017 CS01 Confirmation statement made on 26 August 2017 with updates
09 Aug 2017 CH01 Director's details changed for Mr Pedro Miguel Rebolo Ramos on 9 August 2017
09 Aug 2017 PSC04 Change of details for Mr Pedro Miguel Rebolo Ramos as a person with significant control on 9 August 2017
09 Aug 2017 AD01 Registered office address changed from Dukesbridge House Duke Street Reading RG1 4SA England to Dukesbridge House 23 Duke Street Reading RG1 4SA on 9 August 2017