Advanced company searchLink opens in new window

MITHRAS INVESTMENTS LIMITED

Company number 02461283

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)
23 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
23 Nov 2019 LIQ13 Return of final meeting in a members' voluntary winding up
07 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 11 September 2019
28 Sep 2018 AD01 Registered office address changed from 10 Harewood Avenue London NW1 6AA England to C/O Frp Advisory Llp Kings Orchard 1 Queen Street Bristol BS2 0HQ on 28 September 2018
27 Sep 2018 600 Appointment of a voluntary liquidator
27 Sep 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-12
27 Sep 2018 LIQ01 Declaration of solvency
27 Mar 2018 AA Accounts for a small company made up to 31 December 2017
01 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
12 Apr 2017 AA Accounts for a small company made up to 31 December 2016
27 Jan 2017 CS01 Confirmation statement made on 27 January 2017 with updates
14 Jul 2016 CH04 Secretary's details changed for Bnp Paribas Secretarial Services Limited on 1 July 2016
14 Jul 2016 CH01 Director's details changed for Bernard Michael Boylan on 1 July 2016
08 Jul 2016 AD01 Registered office address changed from 55 Moorgate London EC2R 6PA to 10 Harewood Avenue London NW1 6AA on 8 July 2016
21 Apr 2016 AA Full accounts made up to 31 December 2015
14 Jan 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2,000,002
17 Apr 2015 AA Full accounts made up to 31 December 2014
30 Jan 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2,000,002
20 Mar 2014 AA Full accounts made up to 31 December 2013
27 Jan 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2,000,002
02 Apr 2013 AA Full accounts made up to 31 December 2012
15 Jan 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
05 Jul 2012 TM01 Termination of appointment of Adrian Johnson as a director
18 Apr 2012 AA Full accounts made up to 31 December 2011
17 Jan 2012 AR01 Annual return made up to 10 January 2012 with full list of shareholders