Advanced company searchLink opens in new window

EL MIRADOR DE LINDARAJA LIMITED

Company number 03678923

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jan 2017 SOAS(A) Voluntary strike-off action has been suspended
13 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
02 Dec 2016 DS01 Application to strike the company off the register
03 Feb 2016 MR04 Satisfaction of charge 1 in full
19 Oct 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
11 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Jul 2015 AA01 Previous accounting period extended from 31 December 2014 to 31 March 2015
15 Jun 2015 AD01 Registered office address changed from C/O C/O Leigh Saxton Green 3rd Floor Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 June 2015
15 Dec 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Nov 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
05 Nov 2013 AA Total exemption small company accounts made up to 31 December 2012
31 Oct 2013 AR01 Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
06 Dec 2012 TM02 Termination of appointment of Anne Parte as a secretary
06 Dec 2012 TM01 Termination of appointment of Charles Parte as a director
26 Nov 2012 AR01 Annual return made up to 20 September 2012 with full list of shareholders
19 Nov 2012 AD01 Registered office address changed from 8 Caves Lane Bedford Bedfordshire MK40 3DR on 19 November 2012
19 Nov 2012 AP01 Appointment of Mr Timothy Lewis Saxton as a director
04 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
19 Dec 2011 AR01 Annual return made up to 20 September 2011 with full list of shareholders
06 Oct 2011 AA Accounts for a small company made up to 31 December 2010
25 Nov 2010 AA Accounts for a small company made up to 31 December 2009
20 Sep 2010 AR01 Annual return made up to 20 September 2010 with full list of shareholders
12 Jan 2010 AR01 Annual return made up to 4 December 2009 with full list of shareholders
12 Jan 2010 CH01 Director's details changed for Mr Charles Desmond Parte on 12 January 2010