Advanced company searchLink opens in new window

MIROUJA LIMITED

Company number 05223448

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)
14 Apr 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
18 Sep 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2014 AA Total exemption small company accounts made up to 31 December 2012
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
31 Jan 2013 AP01 Appointment of Mr Alan Thomas Morrall as a director on 30 January 2013
31 Jan 2013 TM01 Termination of appointment of Peter Cornel as a director on 30 January 2013
03 Jan 2013 TM01 Termination of appointment of Alan Thomas Morrall as a director on 31 December 2012
28 Sep 2012 AD01 Registered office address changed from C/O P. Cornel 34 Summerton Road Oldbury West Midlands B69 2GF England on 28 September 2012
28 Sep 2012 AR01 Annual return made up to 6 September 2012 with full list of shareholders
28 Sep 2012 AA Accounts made up to 31 December 2011
28 Sep 2012 TM01 Termination of appointment of Michael Dorozalla as a director on 28 September 2012
13 Sep 2012 AP01 Appointment of Mr Alan Thomas Morrall as a director on 12 September 2012
10 Jul 2012 CERTNM Company name changed mirouja. LIMITED\certificate issued on 10/07/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-07-09
09 Jul 2012 AP01 Appointment of Mr Peter Cornel as a director on 9 July 2012
09 Jul 2012 TM02 Termination of appointment of Go Ahead Service Limited as a secretary on 9 July 2012
09 Jul 2012 AD01 Registered office address changed from 69 Great Hampton Street Birmingham West Midlands B18 6EW on 9 July 2012
02 Nov 2011 AP01 Appointment of Mr Michael Dorozalla as a director on 26 October 2011
02 Nov 2011 TM01 Termination of appointment of David Savinson as a director on 26 October 2011
04 Oct 2011 AA Accounts made up to 31 December 2010
07 Sep 2011 AR01 Annual return made up to 6 September 2011 with full list of shareholders