MIREL LONDON CONSTRUCTIONS LTD

Company Documents

DateDescription
11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

18/01/2218 January 2022 Notification of Mihaita-Daniel Cioacata as a person with significant control on 2021-09-12

View Document

18/01/2218 January 2022 Cessation of Marian Disagila as a person with significant control on 2021-09-12

View Document

18/01/2218 January 2022 Termination of appointment of Marian Disagila as a director on 2021-09-12

View Document

18/01/2218 January 2022 Appointment of Mr Mihaita-Daniel Cioacata as a director on 2021-09-12

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-05-06 with no updates

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

17/05/2117 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

13/04/2113 April 2021 COMPANY NAME CHANGED MIREL TRANSPORT LIMITED CERTIFICATE ISSUED ON 13/04/21

View Document

09/04/219 April 2021 CONFIRMATION STATEMENT MADE ON 09/04/21, WITH UPDATES

View Document

19/03/2119 March 2021 REGISTERED OFFICE CHANGED ON 19/03/2021 FROM 202 LEEMINGLANE SOUTH MANSFIELD WOODHOUSE NOTTINGHAMSHIRE NG19 9BE UNITED KINGDOM

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

15/06/2015 June 2020 APPOINTMENT TERMINATED, DIRECTOR AURELIA COMAN

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES

View Document

15/06/2015 June 2020 REGISTERED OFFICE CHANGED ON 15/06/2020 FROM FLAT4 6 ELERS ROAD LONDON W13 9QD ENGLAND

View Document

15/06/2015 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIAN DISAGILA

View Document

15/06/2015 June 2020 DIRECTOR APPOINTED MR MARIAN DISAGILA

View Document

15/06/2015 June 2020 CESSATION OF AURELIA COMAN AS A PSC

View Document

12/06/2012 June 2020 APPOINTMENT TERMINATED, DIRECTOR MIREL-FLORIN GARBEA

View Document

12/06/2012 June 2020 REGISTERED OFFICE CHANGED ON 12/06/2020 FROM 6 ELERS ROAD LONDON W13 9QD ENGLAND

View Document

12/06/2012 June 2020 REGISTERED OFFICE CHANGED ON 12/06/2020 FROM 29 HARRINGTON STREET MANSFIELD NG18 5LS ENGLAND

View Document

12/06/2012 June 2020 DIRECTOR APPOINTED MS AURELIA COMAN

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES

View Document

12/06/2012 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AURELIA COMAN

View Document

12/06/2012 June 2020 CESSATION OF MIREL-FLORIN GARBEA AS A PSC

View Document

19/08/1919 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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