MIRAGE DESIGN & PRINT LIMITED
Status | DISSOLVED |
Company No. | 02725683 |
Category | Private Limited Company |
Incorporated | 24 Jun 1992 |
Age | 31 years, 11 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 09 Aug 2022 |
Years | 1 year, 9 months, 21 days |
SUMMARY
MIRAGE DESIGN & PRINT LIMITED is an dissolved private limited company with number 02725683. It was incorporated 31 years, 11 months, 6 days ago, on 24 June 1992 and it was dissolved 1 year, 9 months, 21 days ago, on 09 August 2022. The company address is C/O Lee Christian & Co Ltd Suite 222 Cuffley Point C/O Lee Christian & Co Ltd Suite 222 Cuffley Point, Cuffley, EN6 4RY, Hertfordshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 09 Aug 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 11 May 2022
Category: Dissolution
Type: DS01
Documents
Change person secretary company with change date
Date: 05 Apr 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-04-01
Officer name: Mrs Pamela Panayiota Petais
Documents
Change person director company with change date
Date: 01 Apr 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andreas Georgiou Petais
Change date: 2022-04-01
Documents
Change to a person with significant control
Date: 01 Apr 2022
Action Date: 01 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-04-01
Psc name: Mrs Pamela Panayiota Petais
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2022
Action Date: 01 Apr 2022
Category: Address
Type: AD01
Change date: 2022-04-01
Old address: C/O Lee Christian & Co Ltd Knuway House Cranborne Road Potters Bar Hertfordshire EN6 3JN England
New address: C/O Lee Christian & Co Ltd Suite 222 Cuffley Point Cuffley Place, Sopers Road Cuffley Hertfordshire EN6 4RY
Documents
Change to a person with significant control
Date: 01 Apr 2022
Action Date: 01 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andreas Georgiou Petais
Change date: 2022-04-01
Documents
Confirmation statement with updates
Date: 13 Jul 2021
Action Date: 08 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-08
Documents
Change person secretary company with change date
Date: 04 Jun 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Pamela Panayiota Petais
Change date: 2021-06-01
Documents
Change to a person with significant control
Date: 01 Jun 2021
Action Date: 01 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-06-01
Psc name: Mr Andreas Georgiou Petais
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2021
Action Date: 01 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-01
New address: C/O Lee Christian & Co Ltd Knuway House Cranborne Road Potters Bar Hertfordshire EN6 3JN
Old address: 161 Lancaster Road Enfield Middlesex EN2 0JL
Documents
Change to a person with significant control
Date: 01 Jun 2021
Action Date: 01 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Pamela Panayiota Petais
Change date: 2021-06-01
Documents
Change person director company with change date
Date: 01 Jun 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Pamela Panayiota Petais
Change date: 2021-06-01
Documents
Change person director company with change date
Date: 01 Jun 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andreas Georgiou Petais
Change date: 2021-06-01
Documents
Accounts with accounts type micro entity
Date: 20 Jan 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 08 Sep 2020
Action Date: 08 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-08
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 18 Jul 2019
Action Date: 08 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-08
Documents
Accounts with accounts type micro entity
Date: 07 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 26 Jul 2018
Action Date: 08 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-08
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 11 Jul 2017
Action Date: 08 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-08
Documents
Notification of a person with significant control
Date: 11 Jul 2017
Action Date: 01 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-07-01
Psc name: Andreas Georgiou Petais
Documents
Notification of a person with significant control
Date: 11 Jul 2017
Action Date: 01 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-07-01
Psc name: Pamela Petais
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2016
Action Date: 24 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-24
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2015
Action Date: 24 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-24
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2014
Action Date: 24 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-24
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2013
Action Date: 24 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-24
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2012
Action Date: 24 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-24
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2011
Action Date: 24 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-24
Documents
Change person director company with change date
Date: 11 Jul 2011
Action Date: 11 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-11
Officer name: Pamela Panayiota Petais
Documents
Change person director company with change date
Date: 11 Jul 2011
Action Date: 11 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andreas Petais
Change date: 2011-07-11
Documents
Change person secretary company with change date
Date: 11 Jul 2011
Action Date: 11 Jul 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-07-11
Officer name: Pamela Panayiota Petais
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2010
Action Date: 24 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-24
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 10 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 17 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 18 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 07 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 05 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 08 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 19 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 09 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2001
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 13 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/01; full list of members
Documents
Accounts with accounts type small
Date: 06 Nov 2000
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 07 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/00; full list of members
Documents
Accounts with accounts type small
Date: 09 Nov 1999
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 01 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/99; full list of members
Documents
Accounts with accounts type small
Date: 05 Nov 1998
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 10 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/98; no change of members
Documents
Accounts with accounts type small
Date: 26 Jan 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 07 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/97; no change of members
Documents
Accounts with accounts type small
Date: 31 Oct 1996
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 09 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/96; full list of members
Documents
Accounts with accounts type small
Date: 12 Jan 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 25 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/95; no change of members
Documents
Legacy
Date: 12 Jul 1995
Category: Address
Type: 287
Description: Registered office changed on 12/07/95 from: 23 beauchamp hill leamington spa warwickshire. CV32 5NS
Documents
Accounts with accounts type small
Date: 29 Nov 1994
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 16 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/94; no change of members
Documents
Accounts with accounts type full
Date: 17 Jan 1994
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 26 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/93; full list of members
Documents
Legacy
Date: 03 Sep 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 03 Sep 1992
Category: Address
Type: 287
Description: Registered office changed on 03/09/92 from: 52 mucklow hill halesowen birmingham B62 8BL
Documents
Legacy
Date: 03 Sep 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Certificate change of name company
Date: 11 Aug 1992
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed shandon LIMITED\certificate issued on 12/08/92
Documents
Some Companies
58 ARUNDEL SQUARE,,N7 8AP
Number: | 01987235 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHERRY GATES AND BARRIERS LIMITED
ASM HOUSE,HASSOCKS,BN6 8QL
Number: | 05103794 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRK HEATING & PLUMBING LIMITED
68 CRAVEN AVENUE,COVENTRY,CV3 2JT
Number: | 08518631 |
Status: | ACTIVE |
Category: | Private Limited Company |
TUSCANS,LEATHERHEAD,KT24 5HJ
Number: | 10468403 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
25 WOODCOCK ROAD,ROYSTON,SG8 7XT
Number: | 09647381 |
Status: | ACTIVE |
Category: | Private Limited Company |
NUMBER THREE ASHLEIGH ROAD LIMITED
259 OTLEY ROAD,LEEDS,LS16 5LQ
Number: | 02651569 |
Status: | ACTIVE |
Category: | Private Limited Company |