Advanced company searchLink opens in new window

MIRELLE ACTIVEWEAR LIMITED

Company number SC441162

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)
05 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
13 Nov 2018 DS01 Application to strike the company off the register
03 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
02 Nov 2018 CS01 Confirmation statement made on 25 July 2018 with no updates
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
16 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
07 Aug 2018 TM01 Termination of appointment of Mirelle Pertusi as a director on 2 August 2018
07 Aug 2018 AP01 Appointment of Mrs Nicole Bremner as a director on 2 August 2018
07 Aug 2018 AP03 Appointment of Mrs Nicole Bremner as a secretary on 2 August 2018
07 Aug 2018 PSC07 Cessation of Mirelle Pertusi as a person with significant control on 2 August 2018
06 Aug 2018 TM02 Termination of appointment of Mirelle Pertusi as a secretary on 2 August 2018
02 Nov 2017 CS01 Confirmation statement made on 25 July 2017 with no updates
31 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
30 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
24 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
19 Oct 2016 CS01 Confirmation statement made on 25 July 2016 with updates
31 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
09 Sep 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
14 Aug 2015 CH01 Director's details changed for Mirelle Pertusi on 12 August 2015
14 Aug 2015 CH03 Secretary's details changed for Mirelle Pertusi on 12 August 2015
14 Aug 2015 AD01 Registered office address changed from 17 Carmichael Place Irvine Ayrshire KA12 0XH Scotland to Suite 2, Orkney Street Enterprise Centre 18 - 20 Orkney Street Govan Glasgow G51 2BX on 14 August 2015
01 Jan 2015 AD01 Registered office address changed from 16 Carmichael Avenue Irvine Ayrshire KA12 0XH Scotland to 17 Carmichael Place Irvine Ayrshire KA12 0XH on 1 January 2015
31 Dec 2014 AD01 Registered office address changed from 5 Dublin Quay Harbourside Irvine Ayrshire KA12 8PQ to 16 Carmichael Avenue Irvine Ayrshire KA12 0XH on 31 December 2014