Advanced company searchLink opens in new window

MIRAGE HEALTH INTERNATIONAL LIMITED

Company number 07146949

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)
20 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
24 Mar 2023 DS01 Application to strike the company off the register
20 Dec 2022 AA Micro company accounts made up to 31 March 2022
17 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
20 Dec 2021 AA Micro company accounts made up to 31 March 2021
26 Mar 2021 AA Micro company accounts made up to 31 March 2020
18 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with no updates
01 Apr 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
24 Sep 2019 PSC04 Change of details for Mr Jeremy Marcus Bishop as a person with significant control on 24 September 2019
24 Sep 2019 PSC04 Change of details for Mr Jeremy Marcus Bishop as a person with significant control on 3 September 2019
24 Sep 2019 CH01 Director's details changed for Mr Jeremy Bishop on 3 September 2019
24 Sep 2019 AD01 Registered office address changed from Unit 1 Little Mundells Welwyn Garden City Hertfordshire AL7 1EW England to 11 Tewin Court Welwyn Garden City Hertfordshire AL7 1AU on 24 September 2019
08 May 2019 CS01 Confirmation statement made on 17 March 2019 with no updates
04 Oct 2018 AA Micro company accounts made up to 31 March 2018
19 Apr 2018 CS01 Confirmation statement made on 17 March 2018 with no updates
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
14 Jul 2017 PSC01 Notification of Jeremy Marcus Bishop as a person with significant control on 7 April 2016
03 Jul 2017 CS01 Confirmation statement made on 17 March 2017 with updates
13 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Mar 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Dec 2015 AD01 Registered office address changed from Biopark Hertfordshire Broadwater Road Welwyn Garden City Hertfordshire AL7 3AX to Unit 1 Little Mundells Welwyn Garden City Hertfordshire AL7 1EW on 21 December 2015
07 Apr 2015 CERTNM Company name changed brands that build LIMITED\certificate issued on 07/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-07