Advanced company searchLink opens in new window

MIHIR PROPERTIES LIMITED

Company number 05606054

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)
25 Feb 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
19 Sep 2012 LQ02 Notice of ceasing to act as receiver or manager
06 Oct 2010 LQ01 Notice of appointment of receiver or manager
13 Nov 2009 AA Total exemption small company accounts made up to 31 October 2008
30 Oct 2009 AR01 Annual return made up to 28 October 2009 with full list of shareholders
Statement of capital on 2009-10-30
  • GBP 100
30 Oct 2009 CH01 Director's details changed for Mr Kirankumar Karsasndas Raja on 5 October 2009
30 Oct 2009 CH01 Director's details changed for Surendra Karsasndas Raja on 5 October 2009
23 Jan 2009 363a Return made up to 28/10/08; full list of members
23 Jan 2009 363a Return made up to 28/10/07; full list of members
05 Jan 2009 287 Registered office changed on 05/01/2009 from 2ND floor elizabeth house 54-58 high street edgware middlesex HA8 7EJ
24 Nov 2008 AA Total exemption small company accounts made up to 31 October 2007
06 Aug 2008 AA Total exemption small company accounts made up to 31 October 2006
19 Dec 2006 363s Return made up to 28/10/06; full list of members
19 Dec 2006 363(287) Registered office changed on 19/12/06
05 Jan 2006 395 Particulars of mortgage/charge
05 Jan 2006 395 Particulars of mortgage/charge
20 Dec 2005 288a New director appointed
20 Dec 2005 288a New secretary appointed;new director appointed
20 Dec 2005 287 Registered office changed on 20/12/05 from: 20 station road radyr cardiff CF15 8AA
20 Dec 2005 288b Secretary resigned
20 Dec 2005 288b Director resigned
30 Nov 2005 CERTNM Company name changed dragonmark LIMITED\certificate issued on 30/11/05