MIRAGE BUILDING DEVELOPMENTS LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
22/06/2122 June 2021 | Final Gazette dissolved via voluntary strike-off |
22/06/2122 June 2021 | Final Gazette dissolved via voluntary strike-off |
22/06/2122 June 2021 | Final Gazette dissolved via voluntary strike-off |
28/08/2028 August 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES |
16/09/1916 September 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES |
10/12/1810 December 2018 | 31/05/18 TOTAL EXEMPTION FULL |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES |
27/06/1827 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WIESLAW FRANCISZEK PIANKO |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
19/05/1619 May 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
18/06/1518 June 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/10/1428 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
06/08/146 August 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
17/02/1417 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
24/06/1324 June 2013 | Annual return made up to 9 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
25/06/1225 June 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
15/06/1215 June 2012 | REGISTERED OFFICE CHANGED ON 15/06/2012 FROM MILL HOUSE 56 HIGH STREET METHWOLD THETFORD NORFOLK IP26 4NX |
15/06/1215 June 2012 | Annual return made up to 9 May 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
18/05/1118 May 2011 | Annual return made up to 9 May 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
09/06/109 June 2010 | Annual return made up to 9 May 2010 with full list of shareholders |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
22/06/0922 June 2009 | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS |
29/04/0929 April 2009 | APPOINTMENT TERMINATED SECRETARY EWA MIECZKOWSKA |
28/03/0928 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
08/10/088 October 2008 | SECRETARY'S CHANGE OF PARTICULARS / EWA MIECZKOWSKA / 02/05/2008 |
08/10/088 October 2008 | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS |
16/04/0816 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
12/06/0712 June 2007 | RETURN MADE UP TO 09/05/07; NO CHANGE OF MEMBERS |
28/02/0728 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
16/05/0616 May 2006 | RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS |
31/03/0631 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
24/01/0624 January 2006 | NEW SECRETARY APPOINTED |
15/06/0515 June 2005 | NEW SECRETARY APPOINTED |
31/05/0531 May 2005 | RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS |
23/02/0523 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
08/06/048 June 2004 | RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS |
30/03/0430 March 2004 | PARTICULARS OF MORTGAGE/CHARGE |
15/03/0415 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
24/05/0324 May 2003 | RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS |
24/06/0224 June 2002 | NEW DIRECTOR APPOINTED |
16/06/0216 June 2002 | NEW SECRETARY APPOINTED |
16/06/0216 June 2002 | REGISTERED OFFICE CHANGED ON 16/06/02 FROM: 31 MERRYFIELD GARDENS MARSH LANE STANMORE MIDDLESEX HA7 4TG |
17/05/0217 May 2002 | SECRETARY RESIGNED |
17/05/0217 May 2002 | REGISTERED OFFICE CHANGED ON 17/05/02 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW |
17/05/0217 May 2002 | DIRECTOR RESIGNED |
09/05/029 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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