Advanced company searchLink opens in new window

THE MIR YESHIVA LIMITED

Company number 08501322

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)
28 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2021 DS01 Application to strike the company off the register
12 May 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
20 Aug 2020 CH01 Director's details changed for Mr Mordechai Bindinger on 20 July 2020
20 Aug 2020 AP01 Appointment of Mr Mordechai Bindinger as a director on 20 July 2020
20 Aug 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
24 Jul 2020 DISS40 Compulsory strike-off action has been discontinued
23 Jul 2020 AA Micro company accounts made up to 24 April 2019
24 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
17 Jul 2019 AD01 Registered office address changed from 206 High Road London N15 4NP England to 160 Holmleigh Road London N16 5PY on 17 July 2019
02 May 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
10 Apr 2019 AA Micro company accounts made up to 24 April 2018
22 Jan 2019 AA01 Previous accounting period shortened from 25 April 2018 to 24 April 2018
08 May 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
19 Apr 2018 AA Micro company accounts made up to 25 April 2017
25 Jan 2018 AA01 Previous accounting period shortened from 26 April 2017 to 25 April 2017
21 Jul 2017 AA Micro company accounts made up to 26 April 2016
03 May 2017 CS01 Confirmation statement made on 23 April 2017 with updates
24 Apr 2017 AA01 Previous accounting period shortened from 27 April 2016 to 26 April 2016
20 Apr 2017 TM01 Termination of appointment of Nathan Benjamin Bindinger as a director on 20 April 2017
19 Apr 2017 AP01 Appointment of Mr Abraham Steinfeld as a director on 19 April 2017
25 Jan 2017 AA01 Previous accounting period shortened from 28 April 2016 to 27 April 2016
05 May 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
06 Apr 2016 AD01 Registered office address changed from 160 Holmleigh Road London N16 5PY to 206 High Road London N15 4NP on 6 April 2016