Advanced company searchLink opens in new window

MIRALALOU LIMITED

Company number 07702760

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)
15 Jun 2016 CH01 Director's details changed for Mr Sam William Reynolds on 28 February 2015
13 Jun 2016 AA Full accounts made up to 30 November 2015
31 May 2016 CH03 Secretary's details changed for Sharna Ludlow on 31 May 2016
25 May 2016 AP03 Appointment of Sharna Ludlow as a secretary on 16 May 2016
20 May 2016 TM02 Termination of appointment of Karen Ward as a secretary on 16 May 2016
02 Mar 2016 SH20 Statement by Directors
02 Mar 2016 SH19 Statement of capital on 2 March 2016
  • GBP 28,312.51
02 Mar 2016 CAP-SS Solvency Statement dated 12/02/16
02 Mar 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Share prem a/c canc. Sum raised from reductions be credited to distributable reserves 12/02/2016
  • RES06 ‐ Resolution of reduction in issued share capital
04 Feb 2016 TM01 Termination of appointment of Matthew George Setchell as a director on 11 December 2015
04 Feb 2016 AP01 Appointment of David Goodwin as a director on 11 December 2015
11 Dec 2015 MR04 Satisfaction of charge 077027600003 in full
08 Dec 2015 AA01 Previous accounting period shortened from 31 December 2015 to 30 November 2015
08 Oct 2015 AA Accounts for a small company made up to 31 December 2014
03 Sep 2015 CH01 Director's details changed for Matthew George Setchell on 6 August 2015
06 Aug 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 47,611.74
29 Jul 2015 TM01 Termination of appointment of Mark Turner as a director on 21 July 2015
28 Jul 2015 AP01 Appointment of Matthew George Setchell as a director on 21 July 2015
29 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 18/06/2015
23 Jun 2015 TM01 Termination of appointment of Paul Stephen Latham as a director on 19 June 2015
23 Jun 2015 TM01 Termination of appointment of Sam William Reynolds as a director on 19 June 2015
23 Jun 2015 AP02 Appointment of Ocs Services Limited as a director on 19 June 2015
05 May 2015 TM02 Termination of appointment of Nicola Board as a secretary on 1 May 2015
05 May 2015 AP03 Appointment of Karen Ward as a secretary on 1 May 2015
13 Jan 2015 CH01 Director's details changed for Mr Mark Turner on 15 December 2014