- Company Overview for MIRAGE PLASTERING LIMITED (12333091)
- Filing history for MIRAGE PLASTERING LIMITED (12333091)
- People for MIRAGE PLASTERING LIMITED (12333091)
- More for MIRAGE PLASTERING LIMITED (12333091)
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 |