MIRROR DISTRIBUTION LTD
Company Documents
Date | Description |
---|---|
01/07/251 July 2025 New | Final Gazette dissolved via voluntary strike-off |
01/07/251 July 2025 New | Final Gazette dissolved via voluntary strike-off |
09/01/259 January 2025 | Registered office address changed from 1a Rutland Road Twickenham TW2 5ER England to 114 Lisbon Avenue Twickenham Greater London TW2 5HN on 2025-01-09 |
09/01/259 January 2025 | Micro company accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
11/07/2411 July 2024 | Voluntary strike-off action has been suspended |
11/07/2411 July 2024 | Voluntary strike-off action has been suspended |
11/06/2411 June 2024 | First Gazette notice for voluntary strike-off |
11/06/2411 June 2024 | First Gazette notice for voluntary strike-off |
29/05/2429 May 2024 | Application to strike the company off the register |
20/05/2420 May 2024 | Micro company accounts made up to 2023-12-31 |
08/04/248 April 2024 | Registered office address changed from 45 Freegrounds Road Hedge End Southampton SO30 0HS to 1a Rutland Road Twickenham TW2 5ER on 2024-04-08 |
08/04/248 April 2024 | Confirmation statement made on 2024-03-25 with updates |
27/02/2427 February 2024 | Certificate of change of name |
26/02/2426 February 2024 | Notification of Chris James Sharman as a person with significant control on 2024-01-10 |
26/02/2426 February 2024 | Cessation of Topodium Group Ltd as a person with significant control on 2024-01-10 |
26/02/2426 February 2024 | Statement of capital following an allotment of shares on 2024-02-26 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
09/09/239 September 2023 | Accounts for a dormant company made up to 2022-12-31 |
11/07/2311 July 2023 | Cessation of Christopher James Sharman as a person with significant control on 2023-07-07 |
10/07/2310 July 2023 | Notification of Topodium Group Ltd as a person with significant control on 2023-07-07 |
10/07/2310 July 2023 | Termination of appointment of Christopher James Sharman as a secretary on 2023-06-26 |
07/07/237 July 2023 | Appointment of Deborah Jane Spriggs as a secretary on 2023-06-26 |
07/07/237 July 2023 | Appointment of Mr Trevor David Mills as a director on 2023-06-26 |
07/07/237 July 2023 | Appointment of Mr Julian Robert Bloom as a director on 2023-06-26 |
03/05/233 May 2023 | Registered office address changed from PO Box 4385 12834819 - Companies House Default Address Cardiff CF14 8LH to 45 Freegrounds Road Hedge End Southampton SO30 0HS on 2023-05-03 |
08/04/238 April 2023 | Confirmation statement made on 2023-03-25 with no updates |
06/03/236 March 2023 | Registered office address changed to PO Box 4385, 12834819 - Companies House Default Address, Cardiff, CF14 8LH on 2023-03-06 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
24/09/2224 September 2022 | Accounts for a dormant company made up to 2021-12-31 |
06/04/226 April 2022 | Confirmation statement made on 2022-03-25 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Accounts for a dormant company made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
25/08/2025 August 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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