Advanced company searchLink opens in new window

MIRAI REAL ESTATE LIMITED

Company number 12719612

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)
02 Dec 2024 LIQ03 Liquidators' statement of receipts and payments to 28 September 2024
20 Oct 2023 LIQ01 Declaration of solvency
12 Oct 2023 AD01 Registered office address changed from 101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 12 October 2023
12 Oct 2023 600 Appointment of a voluntary liquidator
12 Oct 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-09-29
02 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
24 Jul 2023 CH01 Director's details changed for Mr Richard James Walsh on 3 April 2023
11 Jul 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2023 AD01 Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 4 April 2023
03 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
02 Feb 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
13 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
26 Apr 2021 CH01 Director's details changed for Mr Richard James Walsh on 26 April 2021
19 Apr 2021 CS01 Confirmation statement made on 30 January 2021 with updates
19 Apr 2021 PSC05 Change of details for Psg Sipp Trustees Limited as a person with significant control on 28 January 2021
19 Apr 2021 PSC02 Notification of Psg Ssas Trustees Limited as a person with significant control on 28 January 2021
19 Apr 2021 PSC02 Notification of Psg Sipp Trustees Limited as a person with significant control on 28 January 2021
19 Apr 2021 PSC07 Cessation of Canning Town Regen Ltd as a person with significant control on 28 January 2021
19 Apr 2021 SH01 Statement of capital following an allotment of shares on 29 January 2021
  • GBP 100,500
29 Jan 2021 CS01 Confirmation statement made on 29 January 2021 with updates
22 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-21
05 Jul 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-07-05
  • GBP 10