MIRUS DORMANT LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/10/2310 October 2023 Voluntary strike-off action has been suspended

View Document

10/10/2310 October 2023 Voluntary strike-off action has been suspended

View Document

19/09/2319 September 2023 First Gazette notice for voluntary strike-off

View Document

19/09/2319 September 2023 First Gazette notice for voluntary strike-off

View Document

06/09/236 September 2023 Application to strike the company off the register

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

07/03/237 March 2023 Unaudited abridged accounts made up to 2021-12-31

View Document

16/01/2316 January 2023 Certificate of change of name

View Document

15/12/2215 December 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

09/12/229 December 2022 Termination of appointment of Peter Mark Sweetbaum as a director on 2022-12-07

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

06/01/226 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/12/216 December 2021 Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ England to Lowry Mill Lees Street Swinton Manchester M27 6DB on 2021-12-06

View Document

05/09/195 September 2019 REGISTERED OFFICE CHANGED ON 05/09/2019 FROM 7 CLARENDON DRIVE WYMBUSH MILTON KEYNES MK8 8ED ENGLAND

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MR ANDREW DAVID PAUL INSLEY

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MR PETER MARK SWEETBAUM

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL TOMLINSON

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MR GEOFFREY CHRISTOPHER YATES-KNEEN

View Document

05/07/195 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

12/04/1812 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

19/12/1719 December 2017 COMPANY NAME CHANGED MIRUS MANAGED PRINT LIMITED CERTIFICATE ISSUED ON 19/12/17

View Document

17/06/1717 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

17/05/1617 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID TOMLINSON / 29/02/2016

View Document

17/05/1617 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

20/04/1620 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

26/02/1626 February 2016 REGISTERED OFFICE CHANGED ON 26/02/2016 FROM CARINA HOUSE SUNRISE PARKWAY MILTON KEYNES BUCKS MK14 6NJ

View Document

19/06/1519 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

27/05/1527 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

29/05/1429 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

14/02/1414 February 2014 SECOND FILING WITH MUD 16/05/13 FOR FORM AR01

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

29/05/1329 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

30/07/1230 July 2012 COMPANY NAME CHANGED REMOTE MANAGED SERVICES IT LTD CERTIFICATE ISSUED ON 30/07/12

View Document

27/07/1227 July 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER HARRY

View Document

27/07/1227 July 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW BEYNON

View Document

27/07/1227 July 2012 CURREXT FROM 31/05/2013 TO 31/10/2013

View Document

24/05/1224 May 2012 DIRECTOR APPOINTED MR ROGER HARRY

View Document

24/05/1224 May 2012 16/05/12 STATEMENT OF CAPITAL GBP 300

View Document

24/05/1224 May 2012 DIRECTOR APPOINTED MR ANDREW BEYNON

View Document

16/05/1216 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information