Advanced company searchLink opens in new window

MIRABEAU INVESTMENTS LIMITED

Company number 05442332

Filter by category

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)
04 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
08 Oct 2021 DS01 Application to strike the company off the register
12 May 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
22 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
28 Jul 2020 RP04CS01 Second filing of Confirmation Statement dated 4 May 2020
05 May 2020 CS01 04/05/20 Statement of Capital gbp 120
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 28/07/2020.
19 Feb 2020 AA01 Current accounting period extended from 30 October 2019 to 29 April 2020
28 Aug 2019 AA Total exemption full accounts made up to 31 October 2018
13 Aug 2019 CC04 Statement of company's objects
13 Aug 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Aug 2019 SH01 Statement of capital following an allotment of shares on 18 June 2019
  • GBP 120
12 Aug 2019 SH10 Particulars of variation of rights attached to shares
07 Aug 2019 PSC01 Notification of Emma Louise Bowman as a person with significant control on 18 June 2019
07 Aug 2019 PSC01 Notification of James Charles Christopher Byrom as a person with significant control on 18 June 2019
07 Aug 2019 PSC04 Change of details for Mr Nicholas Hugh Byrom as a person with significant control on 18 June 2019
24 Jul 2019 AA01 Previous accounting period shortened from 31 October 2018 to 30 October 2018
17 May 2019 CS01 Confirmation statement made on 4 May 2019 with no updates
13 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
09 May 2018 CH01 Director's details changed for Nicholas Hugh Byrom on 15 December 2017
09 May 2018 CS01 Confirmation statement made on 4 May 2018 with no updates
09 May 2018 PSC04 Change of details for Mr Nicholas Hugh Byrom as a person with significant control on 15 December 2017
24 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
19 May 2017 CS01 Confirmation statement made on 4 May 2017 with updates
18 Oct 2016 AD01 Registered office address changed from 29 Little Meadow Loughton Milton Keynes Buckinghamshire MK5 8EH England to St Denys House 22 East Hill St Austell Cornwall PL25 4TR on 18 October 2016