MIRA SERVICES LIMITED

Horiba Mira Limited Horiba Mira Limited, Nuneaton, CV10 0TU, England
StatusDISSOLVED
Company No.02067562
CategoryPrivate Limited Company
Incorporated27 Oct 1986
Age37 years, 6 months, 20 days
JurisdictionEngland Wales
Dissolution13 Feb 2024
Years3 months, 3 days

SUMMARY

MIRA SERVICES LIMITED is an dissolved private limited company with number 02067562. It was incorporated 37 years, 6 months, 20 days ago, on 27 October 1986 and it was dissolved 3 months, 3 days ago, on 13 February 2024. The company address is Horiba Mira Limited Horiba Mira Limited, Nuneaton, CV10 0TU, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Feb 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Nov 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2023

Action Date: 26 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-26

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2022

Action Date: 26 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-26

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2021

Action Date: 26 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-26

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2020

Action Date: 26 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-26

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2019

Action Date: 26 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-26

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2018

Action Date: 26 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-26

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2017

Action Date: 26 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-26

Documents

View document PDF

Notification of a person with significant control

Date: 24 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Horiba Mira Limited

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: George Thompson Gillespie

Cessation date: 2016-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2017

Action Date: 24 Aug 2017

Category: Address

Type: AD01

Old address: Mira Watling Street Nuneaton Warwickshire CV10 0TU

New address: Horiba Mira Limited Watling Street Nuneaton CV10 0TU

Change date: 2017-08-24

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2016

Action Date: 26 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-26

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2015

Action Date: 26 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2014

Action Date: 26 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-26

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Auditors resignation company

Date: 20 Sep 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2013

Action Date: 26 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-26

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 25 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Paul Nathan

Documents

View document PDF

Termination director company with name

Date: 25 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donna Williams

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Timothy Nathan

Documents

View document PDF

Termination secretary company with name

Date: 25 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Donna Williams

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2012

Action Date: 26 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-26

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2012

Action Date: 25 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr George Thompson Gillespie

Change date: 2012-04-25

Documents

View document PDF

Termination director company with name

Date: 21 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Townsend

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2011

Action Date: 26 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2010

Action Date: 26 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-26

Documents

View document PDF

Termination director company with name

Date: 05 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donna Williams

Documents

View document PDF

Appoint person director company with name

Date: 01 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Donna Williams

Documents

View document PDF

Appoint person director company with name

Date: 01 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Donna Williams

Documents

View document PDF

Termination secretary company with name

Date: 01 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Phillipson

Documents

View document PDF

Appoint person secretary company with name

Date: 30 May 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Donna Williams

Documents

View document PDF

Termination director company with name

Date: 28 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Phillipson

Documents

View document PDF

Termination secretary company with name

Date: 28 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Phillipson

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 09 Oct 2009

Action Date: 05 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-05

Officer name: Mr Christopher John Nicholas Phillipson

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2009

Action Date: 05 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham Townsend

Change date: 2009-10-05

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2009

Action Date: 05 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher John Nicholas Phillipson

Change date: 2009-10-05

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2009

Action Date: 05 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr George Thompson Gillespie

Change date: 2009-10-05

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / graham townsend / 03/07/2009

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed dr george thompson gillespie

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john wood

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / graham townsend / 07/08/2008

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/07; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 22 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 08 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 04 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 26 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/03; full list of members

Documents

View document PDF

Legacy

Date: 06 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 01 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 03 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 19 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/99; full list of members

Documents

View document PDF

Legacy

Date: 16 Jun 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Jun 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 15 Oct 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Oct 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Oct 1998

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 24 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 22 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 21 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 11 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/95; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 12 Aug 1994

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 13 Aug 1993

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 1993

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 02 Nov 1992

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Oct 1992

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/92; full list of members

Documents

View document PDF

Memorandum articles

Date: 09 Sep 1992

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF


Some Companies

CAMLAI LIMITED

17 WALKERGATE,BERWICK-UPON-TWEED,TD15 1DJ

Number:10045914
Status:ACTIVE
Category:Private Limited Company

EQUIPCODE LIMITED

PO BOX 761,WOKING,GU22 9BB

Number:03395337
Status:ACTIVE
Category:Private Limited Company
Number:09679930
Status:ACTIVE
Category:Private Limited Company

QUANTUM HEARTMATH LIMITED

BARNES COTTAGE,SOLIHULL,B91 2NL

Number:05598764
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ROUGHCUT TELEVISION (HP) LIMITED

125/133 CAMDEN HIGH STREET,LONDON,NW1 7JR

Number:10287495
Status:ACTIVE
Category:Private Limited Company

STURROCK LEIGHTON MONTGOMERY LLP

WESTWOOD,ARGYLL,PA34 5TN

Number:SO306221
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source