Advanced company searchLink opens in new window

MIURA (HOLDINGS) LTD

Company number 08464815

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 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jan 2018 MR04 Satisfaction of charge 084648150001 in full
02 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2017 DS01 Application to strike the company off the register
01 Aug 2017 SH19 Statement of capital on 1 August 2017
  • GBP 1
01 Aug 2017 SH20 Statement by Directors
01 Aug 2017 SH20 Statement by Directors
24 Jul 2017 CAP-SS Solvency Statement dated 13/07/17
24 Jul 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium a/c be reduced 13/07/2017
14 Jul 2017 SH01 Statement of capital following an allotment of shares on 13 July 2017
  • GBP 24,511,075.00021
23 May 2017 TM01 Termination of appointment of Marco Peroni as a director on 19 May 2017
23 May 2017 TM01 Termination of appointment of Aaron Asadi as a director on 19 May 2017
07 Apr 2017 CS01 Confirmation statement made on 27 March 2017 with updates
27 Jan 2017 AA01 Change of accounting reference date
25 Jan 2017 CH01 Director's details changed for Mr Oliver James Foster on 25 January 2017
18 Jan 2017 AA Group of companies' accounts made up to 31 March 2016
14 Jan 2017 TM01 Termination of appointment of Damian Justin Butt as a director on 1 January 2017
22 Dec 2016 AA01 Previous accounting period shortened from 30 September 2016 to 31 March 2016
11 Nov 2016 AD01 Registered office address changed from Richmond House 33 Richmond Hill Bournemouth BH2 6EZ to Quay House the Ambury Bath BA1 1UA on 11 November 2016
08 Nov 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Nov 2016 AP01 Appointment of Mrs Penelope Ladkin-Brand as a director on 21 October 2016
07 Nov 2016 AP01 Appointment of Mrs Zillah Ellen Byng-Thorne as a director on 21 October 2016
03 Nov 2016 AA01 Previous accounting period extended from 31 March 2016 to 30 September 2016
31 Oct 2016 AP01 Appointment of Mr Oliver James Foster as a director on 25 October 2016
27 Oct 2016 MR01 Registration of charge 084648150001, created on 21 October 2016