- Company Overview for MIRROR CARE LIMITED (10608869)
- Filing history for MIRROR CARE LIMITED (10608869)
- People for MIRROR CARE LIMITED (10608869)
- Charges for MIRROR CARE LIMITED (10608869)
- More for MIRROR CARE LIMITED (10608869)
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
|
|
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
|
|
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 |