MIRAGE DESIGN & PRINT LIMITED

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
StatusDISSOLVED
Company No.02725683
CategoryPrivate Limited Company
Incorporated24 Jun 1992
Age31 years, 11 months, 6 days
JurisdictionEngland Wales
Dissolution09 Aug 2022
Years1 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

View document PDF

Gazette notice voluntary

Date: 24 May 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 May 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/06/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/06/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/06/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/06/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/99; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/98; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/97; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/96; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/95; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 16 Aug 1994

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/94; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Oct 1993

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/93; full list of members

Documents

View document PDF

Legacy

Date: 03 Sep 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Sep 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 24 Jun 1992

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

58 ARUNDEL SQUARE LIMITED

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

KADARABRITE LIMITED

TUSCANS,LEATHERHEAD,KT24 5HJ

Number:10468403
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MVD CONSULTANTS LTD

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

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