Advanced company searchLink opens in new window

MIRABOL FINANCE LTD

Company number 11512771

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)
17 Oct 2024 AA Micro company accounts made up to 31 August 2024
10 Oct 2024 DISS40 Compulsory strike-off action has been discontinued
09 Oct 2024 AA Micro company accounts made up to 31 August 2023
17 Sep 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2024 AD01 Registered office address changed from 601 International House 223 Regent Street London London W1B 2QD to 11 Old Bond Street London W1S 4PN on 24 July 2024
17 May 2024 CS01 Confirmation statement made on 4 May 2024 with no updates
22 May 2023 CS01 Confirmation statement made on 4 May 2023 with no updates
19 May 2023 AA Micro company accounts made up to 31 August 2022
24 May 2022 AA Micro company accounts made up to 31 August 2021
04 May 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
09 Jun 2021 AAMD Amended micro company accounts made up to 31 August 2020
25 May 2021 AA Accounts for a dormant company made up to 31 August 2020
07 May 2021 CH01 Director's details changed for Mr Vito Mandola on 7 May 2021
07 May 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
02 May 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
23 Sep 2020 CS01 Confirmation statement made on 4 May 2020 with updates
23 Sep 2020 TM01 Termination of appointment of Emilio Fidenzio Lucio Papa as a director on 17 September 2020
04 May 2020 AA Accounts for a dormant company made up to 31 August 2019
18 Mar 2020 SH01 Statement of capital following an allotment of shares on 13 March 2020
  • GBP 800,000
09 Feb 2020 AP01 Appointment of Mr Emilio Fidenzio Lucio Papa as a director on 7 February 2020
08 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with updates
07 Feb 2020 CS01 Confirmation statement made on 12 August 2019 with updates
05 Feb 2020 SH01 Statement of capital following an allotment of shares on 3 February 2020
  • GBP 200,000
22 Jan 2020 AD01 Registered office address changed from 1 Northumberland Avenue London WC2N 5BW United Kingdom to 601 International House 223 Regent Street London London W1B 2QD on 22 January 2020