- Company Overview for MIROUJA LIMITED (05223448)
- Filing history for MIROUJA LIMITED (05223448)
- People for MIROUJA LIMITED (05223448)
- More for MIROUJA LIMITED (05223448)
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
|
|
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
|
|
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 |