MIRANG PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
27/09/2327 September 2023 | Compulsory strike-off action has been discontinued |
27/09/2327 September 2023 | Compulsory strike-off action has been discontinued |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
22/09/2322 September 2023 | Micro company accounts made up to 2022-06-30 |
21/09/2321 September 2023 | Micro company accounts made up to 2021-06-30 |
21/09/2321 September 2023 | Confirmation statement made on 2023-07-24 with no updates |
12/05/2312 May 2023 | Compulsory strike-off action has been discontinued |
12/05/2312 May 2023 | Compulsory strike-off action has been discontinued |
11/05/2311 May 2023 | Termination of appointment of Vikas Patel as a director on 2023-05-10 |
11/05/2311 May 2023 | Cessation of Vikas Patel as a person with significant control on 2023-05-10 |
11/05/2311 May 2023 | Appointment of Mr Gurtejbir Singh as a director on 2023-05-10 |
11/05/2311 May 2023 | Notification of Gurtejbir Singh as a person with significant control on 2023-05-10 |
11/05/2311 May 2023 | Registered office address changed from 14 Holyhead Rd, Birmingham Holyhead Road Birmingham B21 0LT United Kingdom to 100 Messenger Road Smethwick B66 3EQ on 2023-05-11 |
11/05/2311 May 2023 | Confirmation statement made on 2022-07-24 with updates |
12/10/2212 October 2022 | Compulsory strike-off action has been suspended |
12/10/2212 October 2022 | Compulsory strike-off action has been suspended |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
19/08/2019 August 2020 | 30/06/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES |
27/07/2027 July 2020 | COMPANY NAME CHANGED LGL TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 27/07/20 |
16/07/2016 July 2020 | DIRECTOR APPOINTED MR VIKAS PATEL |
16/07/2016 July 2020 | CESSATION OF RARJAN DULAI AS A PSC |
16/07/2016 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIKAS PATEL |
16/07/2016 July 2020 | APPOINTMENT TERMINATED, DIRECTOR RARJAN DULAI |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES |
03/03/203 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
22/08/1922 August 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/06/1828 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company