Advanced company searchLink opens in new window

LE MEIGNEN, MIRABAUD & COMPANY LIMITED

Company number 04198508

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Apr 2020 SOAS(A) Voluntary strike-off action has been suspended
24 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
12 Mar 2020 DS01 Application to strike the company off the register
02 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
11 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with no updates
13 Mar 2019 AA Total exemption full accounts made up to 30 April 2018
24 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with no updates
20 Mar 2018 TM01 Termination of appointment of Nicholas Henry Thom as a director on 19 March 2018
20 Mar 2018 AP01 Appointment of Mr Graham Alan James Gardner as a director on 19 March 2018
18 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
02 Oct 2017 AD01 Registered office address changed from Ground Floor 51 Tweedy Road Bromley BR1 3NH England to 179-183 Higher Hillgate Stockport Cheshire SK1 3JG on 2 October 2017
25 Sep 2017 CS01 Confirmation statement made on 11 April 2017 with updates
25 Sep 2017 PSC04 Change of details for Mr Paul De Mongolfier as a person with significant control on 6 April 2016
25 Sep 2017 PSC01 Notification of Paul De Mongolfier as a person with significant control on 6 April 2016
18 Jan 2017 AA Total exemption full accounts made up to 30 April 2016
15 Apr 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
15 Apr 2016 CH04 Secretary's details changed for Earthstreet Limited on 14 April 2016
04 Apr 2016 AD01 Registered office address changed from City Business Centre 15a Lower Road London SE16 2XB to Ground Floor 51 Tweedy Road Bromley BR1 3NH on 4 April 2016
27 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
21 Apr 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
29 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
24 Apr 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
24 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
27 Sep 2013 AP01 Appointment of Mr Nicholas Henry Thom as a director