Advanced company searchLink opens in new window

MIRAGE TRANSPORT & LOGISTICS LIMITED

Company number 09350905

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)
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2021 CS01 Confirmation statement made on 26 April 2021 with updates
22 Feb 2021 AD01 Registered office address changed from PO Box 4385 09350905: Companies House Default Address Cardiff CF14 8LH to 50 Stockton Road Reading RG2 8AH on 22 February 2021
11 Jan 2021 PSC01 Notification of Nikolaos Ntourntourekas as a person with significant control on 7 January 2021
07 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with updates
07 Jan 2021 PSC07 Cessation of Giannis Kotsias as a person with significant control on 7 February 2020
30 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
24 Dec 2020 CS01 Confirmation statement made on 23 October 2020 with no updates
03 Nov 2020 AP01 Appointment of Mr Nikolaos Ntourntourekas as a director on 2 November 2020
03 Nov 2020 TM01 Termination of appointment of Giannis Kotsias as a director on 2 November 2020
14 Jan 2020 RP05 Registered office address changed to PO Box 4385, 09350905: Companies House Default Address, Cardiff, CF14 8LH on 14 January 2020
07 Nov 2019 CS01 Confirmation statement made on 23 October 2019 with no updates
29 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
24 Mar 2019 PSC01 Notification of Giannis Kotsias as a person with significant control on 20 March 2019
23 Oct 2018 CS01 Confirmation statement made on 23 October 2018 with updates
23 Oct 2018 AD01 Registered office address changed from 50 Stockton Road Reading Berkshire RG2 8AH to 85 Great Portland Street London W1W 7LT on 23 October 2018
23 Oct 2018 PSC07 Cessation of Nikolas Ntourntourekas as a person with significant control on 16 October 2018
23 Oct 2018 AP01 Appointment of Mr Giannis Kotsias as a director on 16 October 2018
23 Oct 2018 TM01 Termination of appointment of Nikolaos Ntourntourekas as a director on 16 October 2018
23 Oct 2018 TM02 Termination of appointment of Nikolaos Ntourntourekas as a secretary on 16 October 2018
19 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
30 Apr 2018 TM01 Termination of appointment of Oscar Koch as a director on 1 January 2018
30 Apr 2018 AP01 Appointment of Mr Nikolaos Ntourntourekas as a director on 1 January 2018
12 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with no updates