Advanced company searchLink opens in new window

MIRAGE PLASTERING LIMITED

Company number 12333091

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)
13 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2022 AD01 Registered office address changed from 6a Blueberry Avenue Manchester M40 0GF England to 20 Simister Street Manchester M9 4JL on 2 February 2022
25 Sep 2021 CS01 Confirmation statement made on 25 September 2021 with updates
23 Sep 2021 AA Micro company accounts made up to 30 November 2020
22 Sep 2021 PSC01 Notification of Matthew Kyle as a person with significant control on 10 September 2021
22 Sep 2021 AP01 Appointment of Mr Matthew Kyle as a director on 10 September 2021
22 Sep 2021 AD01 Registered office address changed from 193 Loxford Lane Loxford Lane Ilford IG3 9AE England to 6a Blueberry Avenue Manchester M40 0GF on 22 September 2021
22 Sep 2021 TM01 Termination of appointment of Gary Paul Miller as a director on 9 September 2021
22 Sep 2021 PSC07 Cessation of Gary Paul Miller as a person with significant control on 1 September 2021
02 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with no updates
02 Nov 2020 PSC01 Notification of Gary Paul Miller as a person with significant control on 11 January 2020
02 Nov 2020 PSC07 Cessation of Gary Paul Miller as a person with significant control on 11 January 2020
02 Nov 2020 AP01 Appointment of Mr Gary Paul Miller as a director on 11 January 2020
02 Nov 2020 PSC01 Notification of Gary Paul Miller as a person with significant control on 11 January 2020
02 Nov 2020 TM01 Termination of appointment of Gailllord Kyungu as a director on 11 January 2020
02 Nov 2020 AD01 Registered office address changed from 12 Burgate Close Crayford Dartford DA1 4st England to 193 Loxford Lane Loxford Lane Ilford IG3 9AE on 2 November 2020
02 Nov 2020 PSC07 Cessation of Gaillord Kyungu as a person with significant control on 11 January 2020
10 Aug 2020 AP01 Appointment of Mr Gailllord Kyungu as a director on 10 January 2020
10 Aug 2020 PSC01 Notification of Gaillord Kyungu as a person with significant control on 10 January 2020
10 Aug 2020 AD01 Registered office address changed from 12 Burgate Close Crayford Dartford DA1 4st England to 12 Burgate Close Crayford Dartford DA1 4st on 10 August 2020
10 Aug 2020 TM01 Termination of appointment of Gary Paul Miller as a director on 10 January 2020
10 Aug 2020 PSC07 Cessation of Gary Paul Miller as a person with significant control on 10 January 2020
10 Aug 2020 AD01 Registered office address changed from 12 Burgate Close Crayford Dartford DA1 4st England to 12 Burgate Close Crayford Dartford DA1 4st on 10 August 2020
10 Aug 2020 AD01 Registered office address changed from 193 Loxford Lane Ilford IG3 9AE England to 12 Burgate Close Crayford Dartford DA1 4st on 10 August 2020