Advanced company searchLink opens in new window

MIRRIAD LIMITED

Company number 05879899

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)
01 May 2017 GAZ2 Final Gazette dissolved following liquidation
01 Feb 2017 4.71 Return of final meeting in a members' voluntary winding up
17 Mar 2016 AD02 Register inspection address has been changed to 25 Lavington Street London SE1 0NZ
03 Feb 2016 4.70 Declaration of solvency
01 Feb 2016 AD01 Registered office address changed from 22 Great James Street London WC1N 3ES to Insolvency and Recovery Limited Chapelworth House 1 Chatsworth Road Worthing West Sussex BN11 1LY on 1 February 2016
26 Jan 2016 600 Appointment of a voluntary liquidator
26 Jan 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-18
13 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2016 AA Group of companies' accounts made up to 31 December 2014
06 Nov 2015 TM02 Termination of appointment of Nick John Charlton as a secretary on 6 November 2015
20 Oct 2015 TM01 Termination of appointment of Michael Geoffrey Penington as a director on 2 October 2015
20 Oct 2015 TM01 Termination of appointment of David Simon Glick as a director on 2 October 2015
20 Oct 2015 TM01 Termination of appointment of Stephen Digby Bullock as a director on 2 October 2015
14 Aug 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 6,399.515
02 Jun 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of assets 19/05/2015
21 May 2015 TM01 Termination of appointment of Roger Faxon as a director on 20 May 2015
19 May 2015 SH20 Statement by Directors
19 May 2015 SH19 Statement of capital on 19 May 2015
  • GBP 1.522128
19 May 2015 CAP-SS Solvency Statement dated 19/05/15
19 May 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 May 2015 SH01 Statement of capital following an allotment of shares on 19 May 2015
  • GBP 1,527,874.84
01 May 2015 TM01 Termination of appointment of Martyn Andrew Holman as a director on 1 May 2015
01 May 2015 TM01 Termination of appointment of Peter Lytton Bazalgette as a director on 1 May 2015
23 Feb 2015 SH01 Statement of capital following an allotment of shares on 22 January 2015
  • GBP 12,224,558.39