Advanced company searchLink opens in new window

MIRROR CARE LIMITED

Company number 10608869

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)
17 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
21 May 2021 DS01 Application to strike the company off the register
19 May 2021 AD01 Registered office address changed from Station House Station Road Newport Pagnell MK16 0AG England to Flat 3 Musters Road West Bridgford Nottingham NG2 7AL on 19 May 2021
19 May 2021 PSC07 Cessation of Lynne Claremont as a person with significant control on 6 April 2021
19 May 2021 PSC07 Cessation of Alan Thomas Mallyon as a person with significant control on 19 April 2021
19 May 2021 TM01 Termination of appointment of Alan Thomas Mallyon as a director on 19 May 2021
10 May 2021 MR04 Satisfaction of charge 106088690001 in full
19 Apr 2021 SH01 Statement of capital following an allotment of shares on 14 April 2021
  • GBP 1,882
12 Apr 2021 AA Micro company accounts made up to 28 February 2020
12 Apr 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
08 Mar 2021 TM01 Termination of appointment of Jason William Frank Farmer as a director on 1 March 2021
31 Jan 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
31 Jan 2020 TM01 Termination of appointment of Lynne Claremont as a director on 31 December 2019
08 May 2019 AA Total exemption full accounts made up to 28 February 2019
18 Mar 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
23 Oct 2018 TM01 Termination of appointment of Hannah Johnson as a director on 14 October 2018
23 Oct 2018 AD01 Registered office address changed from The Stable Yard Vicarage Road Stony Stratford Milton Keynes MK11 1BN England to Station House Station Road Newport Pagnell MK16 0AG on 23 October 2018
02 Jul 2018 MR01 Registration of charge 106088690001, created on 29 June 2018
25 May 2018 AA Total exemption full accounts made up to 28 February 2018
24 May 2018 SH01 Statement of capital following an allotment of shares on 3 January 2018
  • GBP 882
20 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with updates
20 Feb 2018 AP01 Appointment of Hannah Johnson as a director on 14 February 2018
20 Feb 2018 AP01 Appointment of Mr Jason William Frank Farmer as a director on 14 February 2018
28 Feb 2017 AD01 Registered office address changed from Calverton House 1 Keller Close, Kiln Farm Milton Keynes MK11 3LL United Kingdom to The Stable Yard Vicarage Road Stony Stratford Milton Keynes MK11 1BN on 28 February 2017