- Company Overview for MIMIR PARTNERS LIMITED (04978509)
- Filing history for MIMIR PARTNERS LIMITED (04978509)
- People for MIMIR PARTNERS LIMITED (04978509)
- More for MIMIR PARTNERS LIMITED (04978509)
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) |
---|---|---|---|
25 Jun 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Mar 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Mar 2013 | DS01 | Application to strike the company off the register | |
13 Dec 2012 | AA | Total exemption small company accounts made up to 31 October 2012 | |
12 Dec 2012 | AA01 | Previous accounting period shortened from 31 March 2013 to 31 October 2012 | |
02 Nov 2012 | AR01 |
Annual return made up to 31 October 2012 with full list of shareholders
Statement of capital on 2012-11-02
|
|
02 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 Nov 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Aug 2011 | AA01 | Current accounting period shortened from 30 April 2012 to 31 March 2012 | |
18 Aug 2011 | AA01 | Current accounting period extended from 31 March 2012 to 30 April 2012 | |
16 Dec 2010 | AR01 | Annual return made up to 27 November 2010 with full list of shareholders | |
06 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Oct 2010 | TM02 | Termination of appointment of Michael Deconti as a secretary | |
29 Sep 2010 | CH01 | Director's details changed for Katrine Birk on 29 September 2010 | |
29 Sep 2010 | AD01 | Registered office address changed from 3rd Floor 12 Gough Square London EC4A 3DW United Kingdom on 29 September 2010 | |
22 Feb 2010 | AD01 | Registered office address changed from 18 Bentinck Street London W1U 2AR on 22 February 2010 | |
14 Dec 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
26 Nov 2009 | AR01 | Annual return made up to 26 November 2009 with full list of shareholders | |
26 Nov 2009 | CH01 | Director's details changed for Katrine Birk on 25 November 2009 | |
17 Dec 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
26 Nov 2008 | 363a | Return made up to 26/11/08; full list of members | |
27 Nov 2007 | 363a | Return made up to 27/11/07; full list of members | |
27 Nov 2007 | 288c | Director's particulars changed | |
27 Nov 2007 | 288c | Secretary's particulars changed |