MIRAMONT DE GUYENNE LIMITED

Company Documents

DateDescription
13/02/2413 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

13/02/2413 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-24 with updates

View Document

22/02/2322 February 2023 Cessation of Jonathan Francis Fay as a person with significant control on 2023-02-22

View Document

22/02/2322 February 2023 Termination of appointment of Patrick Gerard O'connor as a secretary on 2023-02-22

View Document

22/02/2322 February 2023 Termination of appointment of Patrick Gerard O'connor as a director on 2023-02-22

View Document

22/02/2322 February 2023 Appointment of Mr Joost Schouwink as a director on 2023-02-22

View Document

22/02/2322 February 2023 Termination of appointment of Jonathan Francis Fay as a director on 2023-02-22

View Document

22/02/2322 February 2023 Notification of Joost Schouwink as a person with significant control on 2023-02-22

View Document

22/02/2322 February 2023 Cessation of Patrick Gerard O'connor as a person with significant control on 2023-02-22

View Document

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

View Accounts

26/09/2126 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/08/2011 August 2020 31/12/19 UNAUDITED ABRIDGED

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/08/1915 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN FRANCIS FAY / 25/05/2018

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

12/06/1812 June 2018 PSC'S CHANGE OF PARTICULARS / MR PATRICK O'CONNOR / 25/05/2018

View Document

07/06/187 June 2018 25/05/18 STATEMENT OF CAPITAL GBP 1

View Document

08/03/188 March 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN FRANCIS FAY / 08/03/2018

View Document

08/03/188 March 2018 CESSATION OF HEATHCOTE INVESTMENTS INC AS A PSC

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/09/1718 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/06/167 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/06/1530 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

11/07/1411 July 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/06/1313 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

13/06/1313 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK O'CONNOR / 31/05/2013

View Document

13/06/1313 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN FRANCIS FAY / 31/05/2013

View Document

13/06/1313 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK O'CONNOR / 31/05/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/06/1214 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/08/1130 August 2011 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

25/07/1125 July 2011 AUDITOR'S RESIGNATION

View Document

06/07/116 July 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

09/02/119 February 2011 REGISTERED OFFICE CHANGED ON 09/02/2011 FROM WELLESLEY HOUSE 204 LONDON ROAD WATERLOOVILLE HAMPSHIRE PO7 7AN

View Document

09/02/119 February 2011 Registered office address changed from , Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN on 2011-02-09

View Document

04/10/104 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

01/07/101 July 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

29/06/0929 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/06/086 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/11/074 November 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

01/04/071 April 2007

View Document

01/04/071 April 2007 REGISTERED OFFICE CHANGED ON 01/04/07 FROM: FAIRFIELD HOUSE, KINGSTON CRESCENT, PORTSMOUTH HAMPSHIRE PO2 8AA

View Document

29/06/0629 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 SECRETARY RESIGNED

View Document

01/06/051 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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