- Company Overview for MIRAGE VIEW LIMITED (11166244)
- Filing history for MIRAGE VIEW LIMITED (11166244)
- People for MIRAGE VIEW LIMITED (11166244)
- Charges for MIRAGE VIEW LIMITED (11166244)
- Registers for MIRAGE VIEW LIMITED (11166244)
- More for MIRAGE VIEW LIMITED (11166244)
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) |
---|---|---|---|
25 Apr 2024 | AD01 | Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 1st Floor, Gallery Court 28 Arcadia Avenue London N3 2FG on 25 April 2024 | |
11 May 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
18 Apr 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Apr 2023 | DS01 | Application to strike the company off the register | |
01 Apr 2023 | TM01 | Termination of appointment of Samuel Phillip Berg as a director on 30 March 2023 | |
30 Mar 2023 | AA01 | Current accounting period shortened from 31 March 2022 to 30 March 2022 | |
08 Mar 2023 | CS01 | Confirmation statement made on 22 January 2023 with no updates | |
24 Jan 2022 | CS01 | Confirmation statement made on 22 January 2022 with no updates | |
16 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 May 2021 | MR04 | Satisfaction of charge 111662440001 in full | |
12 Feb 2021 | CS01 | Confirmation statement made on 22 January 2021 with no updates | |
07 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Jun 2020 | AD04 | Register(s) moved to registered office address 73 Cornhill London EC3V 3QQ | |
23 Jan 2020 | CS01 | Confirmation statement made on 22 January 2020 with updates | |
22 Jan 2020 | PSC07 | Cessation of Harridore Limited as a person with significant control on 27 February 2019 | |
22 Jan 2020 | PSC07 | Cessation of Briarcliff Capital Limited as a person with significant control on 27 February 2019 | |
22 Jan 2020 | PSC01 | Notification of Simon Mark Berg as a person with significant control on 27 February 2019 | |
22 Jan 2020 | PSC01 | Notification of Samuel Berg as a person with significant control on 27 February 2019 | |
02 Dec 2019 | PSC05 | Change of details for Briarcliff Capital Limited as a person with significant control on 29 November 2019 | |
15 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
17 Apr 2019 | PSC02 | Notification of Harridore Limited as a person with significant control on 31 January 2019 | |
17 Apr 2019 | PSC02 | Notification of Briarcliff Capital Limited as a person with significant control on 31 January 2019 | |
17 Apr 2019 | PSC07 | Cessation of Simon Mark Berg as a person with significant control on 31 January 2019 | |
17 Apr 2019 | PSC07 | Cessation of Samuel Phillip Berg as a person with significant control on 31 January 2019 | |
31 Jan 2019 | CS01 | Confirmation statement made on 22 January 2019 with updates |