- Company Overview for MIRAI REAL ESTATE LIMITED (12719612)
- Filing history for MIRAI REAL ESTATE LIMITED (12719612)
- People for MIRAI REAL ESTATE LIMITED (12719612)
- Insolvency for MIRAI REAL ESTATE LIMITED (12719612)
- More for MIRAI REAL ESTATE LIMITED (12719612)
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
|
|
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
|
|
29 Jan 2021 | CS01 | Confirmation statement made on 29 January 2021 with updates | |
22 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-05
|