Advanced company searchLink opens in new window

MIRAGE COLLECTION LIMITED

Company number 08233956

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)
11 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Nov 2018 SOAS(A) Voluntary strike-off action has been suspended
20 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
13 Nov 2018 DS01 Application to strike the company off the register
06 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
05 Oct 2018 CS01 Confirmation statement made on 28 September 2018 with no updates
26 Sep 2018 CH01 Director's details changed for Mr Maurizio Enrico Fabris on 22 September 2018
10 Mar 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
10 Oct 2017 CS01 Confirmation statement made on 28 September 2017 with no updates
07 Oct 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
29 Mar 2017 CH01 Director's details changed for Mr Maurizio Enrico Fabris on 28 March 2017
28 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2016 CS01 Confirmation statement made on 28 September 2016 with updates
21 Oct 2016 CH01 Director's details changed for Mr Maurizio Enrico Fabris on 27 September 2016
28 Sep 2016 AA01 Current accounting period shortened from 29 September 2015 to 28 September 2015
29 Jun 2016 AA01 Previous accounting period shortened from 30 September 2015 to 29 September 2015
29 Jun 2016 AD01 Registered office address changed from 73 Cornhill London EC3V 3QQ to Aston House Cornwall Avenue London N3 1LF on 29 June 2016
04 Feb 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 28 September 2015
22 Dec 2015 CH01 Director's details changed for Mr Maurizio Enrico Fabris on 27 September 2015
17 Dec 2015 TM02 Termination of appointment of Incosec Services Limited as a secretary on 27 September 2015
28 Oct 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 04/02/16