Advanced company searchLink opens in new window

MIRUM PRODUCTS LIMITED

Company number 01252478

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)
17 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jan 2018 DS01 Application to strike the company off the register
25 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
27 Apr 2017 CS01 Confirmation statement made on 27 April 2017 with updates
11 Oct 2016 AA Full accounts made up to 31 December 2015
26 May 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,250
04 Oct 2015 AA Full accounts made up to 31 December 2014
18 Sep 2015 AP01 Appointment of Mr Mark Barratt as a director on 7 September 2015
18 Sep 2015 TM01 Termination of appointment of Gordon Edward Lawrence Roper as a director on 4 September 2015
24 Jun 2015 TM02 Termination of appointment of Richard Jean Llewellyn Evans as a secretary on 13 May 2015
27 May 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,250
14 Oct 2014 AA Full accounts made up to 31 December 2013
10 Jun 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,250
23 Sep 2013 AA Full accounts made up to 31 December 2012
17 Jun 2013 AP03 Appointment of Mr Richard Jean Llewellyn Evans as a secretary
17 Jun 2013 TM02 Termination of appointment of Michael Charles as a secretary
28 May 2013 AR01 Annual return made up to 22 May 2013 with full list of shareholders
24 Sep 2012 AA Full accounts made up to 31 December 2011
22 May 2012 AR01 Annual return made up to 22 May 2012 with full list of shareholders
05 Jan 2012 AD01 Registered office address changed from C/O Colart Fine Art & Graphics Ltd Whitefriars Avenue Harrow Middlesex HA3 5RH on 5 January 2012
03 Oct 2011 AA Full accounts made up to 31 December 2010
24 Jun 2011 AP03 Appointment of Mr Michael Charles as a secretary
24 Jun 2011 AP01 Appointment of Mr Gordon Edward Lawrence Roper as a director
24 Jun 2011 TM02 Termination of appointment of Janet Keightley as a secretary