Advanced company searchLink opens in new window

MIRABAX INVESTMENTS LIMITED

Company number SC273883

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)
09 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2015 TM01 Termination of appointment of Marios Papantoniou as a director on 10 October 2015
24 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
13 Nov 2015 DS01 Application to strike the company off the register
01 Nov 2015 AP01 Appointment of Mr Marios Papantoniou as a director on 8 October 2015
13 Oct 2015 TM01 Termination of appointment of Marios Papantoniou as a director on 8 October 2015
02 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
13 Oct 2014 TM01 Termination of appointment of Neill Allan as a director on 1 October 2014
13 Oct 2014 AP01 Appointment of Mr Marios Papantoniou as a director on 1 October 2014
22 Jan 2014 AA Total exemption small company accounts made up to 30 September 2013
30 Oct 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
19 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
12 Nov 2012 CH01 Director's details changed for Mr Neil Allan on 11 October 2012
15 Oct 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
15 Oct 2012 AD01 Registered office address changed from 69 Brunswick Street Edinburgh EH7 5HT Scotland on 15 October 2012
15 Oct 2012 AD01 Registered office address changed from 78 Montgomery Street Edinburgh EH7 5JA Scotland on 15 October 2012
12 Oct 2012 AR01 Annual return made up to 12 September 2012 with full list of shareholders
12 Oct 2012 AD01 Registered office address changed from 69 Brunswick Street Edinburgh EH7 5HT Scotland on 12 October 2012
12 Oct 2012 AD01 Registered office address changed from 48 Rathlin Avenue Kilmarnock Ayrshire KA1 4NH Scotland on 12 October 2012
11 Oct 2012 AP01 Appointment of Neil Allan as a director
11 Oct 2012 TM01 Termination of appointment of Arthur Barber as a director
11 Oct 2012 TM02 Termination of appointment of Premier Secretaries Limited as a secretary
11 Oct 2012 AD01 Registered office address changed from 78 Montgomery Street Edinburgh EH7 5JA on 11 October 2012
13 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011