- Company Overview for MIRAGE MARKETING LTD (10349791)
- Filing history for MIRAGE MARKETING LTD (10349791)
- People for MIRAGE MARKETING LTD (10349791)
- More for MIRAGE MARKETING LTD (10349791)
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 |