SEVENTY NINE (MIR) LTD

Company Documents

DateDescription
02/04/252 April 2025 Final Gazette dissolved following liquidation

View Document

02/04/252 April 2025 Final Gazette dissolved following liquidation

View Document

02/01/252 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

22/05/2422 May 2024 Resolutions

View Document

22/05/2422 May 2024 Appointment of a voluntary liquidator

View Document

22/05/2422 May 2024 Statement of affairs

View Document

21/05/2421 May 2024 Registered office address changed from 79 Old Bank Road Mirfield WF14 0HY England to 2 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW on 2024-05-21

View Document

13/04/2413 April 2024 Compulsory strike-off action has been suspended

View Document

13/04/2413 April 2024 Compulsory strike-off action has been suspended

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-25 with updates

View Document

25/01/2425 January 2024 Cessation of Mohammad Karimi as a person with significant control on 2023-09-01

View Document

25/01/2425 January 2024 Notification of Mostafa Khosravi Dizchi as a person with significant control on 2023-09-01

View Document

25/01/2425 January 2024 Termination of appointment of Mohammad Karimi as a director on 2023-09-01

View Document

25/01/2425 January 2024 Appointment of Mr Mostafa Khosravi Dizchi as a director on 2023-09-01

View Document

25/01/2425 January 2024 Cessation of Home Dining Group Ltd as a person with significant control on 2023-09-01

View Document

31/10/2331 October 2023 Previous accounting period shortened from 2023-01-31 to 2023-01-30

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-10 with updates

View Document

10/08/2310 August 2023 Notification of Home Dining Group Ltd as a person with significant control on 2023-08-10

View Document

21/12/2221 December 2022 Termination of appointment of Jane Elizabeth Bastain as a director on 2022-12-21

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

22/02/2222 February 2022 Appointment of Mrs Jane Elizabeth Bastain as a director on 2022-02-14

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-12-02 with updates

View Document

15/11/2115 November 2021 Cessation of Jane Elizabeth Bastain as a person with significant control on 2021-09-08

View Document

29/10/2129 October 2021 Cessation of Ali Reza Golesorkhi as a person with significant control on 2021-10-15

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-29 with updates

View Document

29/10/2129 October 2021 Appointment of Mr Mohammad Karimi as a director on 2021-10-15

View Document

29/10/2129 October 2021 Termination of appointment of Ali Reza Golesorkhi as a director on 2021-10-01

View Document

29/10/2129 October 2021 Notification of Mohammad Karimi as a person with significant control on 2021-10-01

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

24/05/2124 May 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

25/06/2025 June 2020 APPOINTMENT TERMINATED, DIRECTOR JANE BASTAIN

View Document

15/04/2015 April 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BASTAIN

View Document

21/02/2021 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE BASTAIN

View Document

21/02/2021 February 2020 CESSATION OF ANTHONY BASTAIN AS A PSC

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

12/02/1912 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY BASTAIN

View Document

12/02/1912 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALI REZA GOLESORKHI

View Document

12/02/1912 February 2019 CESSATION OF JANE ELIZABETH BASTAIN AS A PSC

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED MR ANTHONY BASTAIN

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED MR ALI REZA GOLESORKHI

View Document

09/01/199 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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