MIRANDA DUNN LIMITED

C/O Pkf Gm 3rd Floor C/O Pkf Gm 3rd Floor, Leeds, LS1 5HN
StatusDISSOLVED
Company No.07449913
CategoryPrivate Limited Company
Incorporated24 Nov 2010
Age13 years, 6 months, 6 days
JurisdictionEngland Wales
Dissolution28 Oct 2023
Years7 months, 2 days

SUMMARY

MIRANDA DUNN LIMITED is an dissolved private limited company with number 07449913. It was incorporated 13 years, 6 months, 6 days ago, on 24 November 2010 and it was dissolved 7 months, 2 days ago, on 28 October 2023. The company address is C/O Pkf Gm 3rd Floor C/O Pkf Gm 3rd Floor, Leeds, LS1 5HN.



Company Fillings

Gazette dissolved liquidation

Date: 28 Oct 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 28 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Jul 2022

Action Date: 02 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-06-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2021

Action Date: 22 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-22

New address: C/O Pkf Gm 3rd Floor One Park Row Leeds LS1 5HN

Old address: 12 Northfields Prospect Putney Bridge Road London SW18 1PE

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 17 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 17 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2021

Action Date: 24 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-24

Documents

View document PDF

Change to a person with significant control

Date: 11 May 2021

Action Date: 10 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Miranda Patricia Maria Dunn

Change date: 2021-05-10

Documents

View document PDF

Change person director company with change date

Date: 11 May 2021

Action Date: 10 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-10

Officer name: Mrs Miranda Patricia Maria Dunn

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Mar 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2021

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 23 Feb 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2019

Action Date: 24 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2018

Action Date: 24 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2017

Action Date: 24 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2016

Action Date: 24 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2015

Action Date: 24 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2015

Action Date: 24 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2014

Action Date: 24 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-24

Documents

View document PDF

Mortgage create with deed with charge number

Date: 01 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074499130002

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2012

Action Date: 24 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-24

Documents

View document PDF

Legacy

Date: 14 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2011

Action Date: 24 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-24

Documents

View document PDF

Incorporation company

Date: 24 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLCOURT FUNDRAISING AUCTIONS LTD

6 GREENFIELD ST,SKIPTON,BD23 1SJ

Number:11641775
Status:ACTIVE
Category:Private Limited Company

BKH & SON DECORATING SERVICES LTD

312 CHARMINSTER ROAD,BOURNEMOUTH,BH8 9RT

Number:08372914
Status:ACTIVE
Category:Private Limited Company

G&M DIGGING LIMITED

5 COURT PARADE,WEMBLEY,HA0 3HY

Number:11029313
Status:ACTIVE
Category:Private Limited Company

MAVERICK CATERING & EVENTS LTD

PRESTWOLD HALL,LOUGHBOROUGH,LE12 5SQ

Number:10246225
Status:ACTIVE
Category:Private Limited Company

OXFORD COLLEGE ODL LIMITED

264 BANBURY ROAD,OXFORD,OX2 7DY

Number:04985033
Status:LIQUIDATION
Category:Private Limited Company

SCALE HILL HOTEL LIMITED

MILBURN HOUSE 3,WORKINGTON,CA14 2AL

Number:00278308
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