Advanced company searchLink opens in new window

MIRACL LIMITED

Company number 07498769

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)
06 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
06 Apr 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 May 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-29
01 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 28 January 2021
22 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 28 January 2020
21 Feb 2019 AD01 Registered office address changed from White Collar Factory 1 Old Street Yard London EC1Y 8AF England to 25 Farringdon Street London EC4A 4AB on 21 February 2019
20 Feb 2019 LIQ02 Statement of affairs
20 Feb 2019 600 Appointment of a voluntary liquidator
13 Jul 2018 AP01 Appointment of Mr Alexander Ian Macpherson as a director on 3 July 2018
13 Jul 2018 TM01 Termination of appointment of Simon Andrews as a director on 3 July 2018
07 Jun 2018 SH03 Purchase of own shares.
01 Jun 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Jun 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 11/05/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
24 May 2018 SH06 Cancellation of shares. Statement of capital on 11 May 2018
  • GBP 23,446.45117
17 May 2018 SH01 Statement of capital following an allotment of shares on 11 May 2018
  • GBP 23,710.08753
06 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
19 Feb 2018 CS01 Confirmation statement made on 19 January 2018 with updates
02 Feb 2018 SH01 Statement of capital following an allotment of shares on 18 January 2018
  • GBP 43,534.225
29 Jan 2018 MA Memorandum and Articles of Association
29 Jan 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Dec 2017 AD01 Registered office address changed from 81 Rivington Street London EC2A 3AY to White Collar Factory 1 Old Street Yard London EC1Y 8AF on 14 December 2017
01 Nov 2017 MR01 Registration of charge 074987690006, created on 27 October 2017
30 Oct 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 June 2017
  • GBP 43,343.31528
25 Oct 2017 MR04 Satisfaction of charge 074987690003 in full
25 Oct 2017 MR04 Satisfaction of charge 074987690004 in full