MIRANG PROPERTIES LIMITED

Company Documents

DateDescription
12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

27/09/2327 September 2023 Compulsory strike-off action has been discontinued

View Document

27/09/2327 September 2023 Compulsory strike-off action has been discontinued

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

22/09/2322 September 2023 Micro company accounts made up to 2022-06-30

View Document

21/09/2321 September 2023 Micro company accounts made up to 2021-06-30

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

12/05/2312 May 2023 Compulsory strike-off action has been discontinued

View Document

12/05/2312 May 2023 Compulsory strike-off action has been discontinued

View Document

11/05/2311 May 2023 Termination of appointment of Vikas Patel as a director on 2023-05-10

View Document

11/05/2311 May 2023 Cessation of Vikas Patel as a person with significant control on 2023-05-10

View Document

11/05/2311 May 2023 Appointment of Mr Gurtejbir Singh as a director on 2023-05-10

View Document

11/05/2311 May 2023 Notification of Gurtejbir Singh as a person with significant control on 2023-05-10

View Document

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

View Document

11/05/2311 May 2023 Confirmation statement made on 2022-07-24 with updates

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/08/2019 August 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES

View Document

27/07/2027 July 2020 COMPANY NAME CHANGED LGL TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 27/07/20

View Document

16/07/2016 July 2020 DIRECTOR APPOINTED MR VIKAS PATEL

View Document

16/07/2016 July 2020 CESSATION OF RARJAN DULAI AS A PSC

View Document

16/07/2016 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIKAS PATEL

View Document

16/07/2016 July 2020 APPOINTMENT TERMINATED, DIRECTOR RARJAN DULAI

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES

View Document

03/03/203 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/06/1828 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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