MIROPH LIMITED
Status | DISSOLVED |
Company No. | 08846967 |
Category | Private Limited Company |
Incorporated | 15 Jan 2014 |
Age | 10 years, 4 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 04 Apr 2023 |
Years | 1 year, 1 month, 28 days |
SUMMARY
MIROPH LIMITED is an dissolved private limited company with number 08846967. It was incorporated 10 years, 4 months, 18 days ago, on 15 January 2014 and it was dissolved 1 year, 1 month, 28 days ago, on 04 April 2023. The company address is Globe House Eclipse Park Globe House Eclipse Park, Maidstone, ME14 3EN, Kent.
Company Fillings
Gazette dissolved voluntary
Date: 04 Apr 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Jan 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 20 Apr 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2022
Action Date: 15 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-15
Documents
Accounts with accounts type micro entity
Date: 26 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2021
Action Date: 15 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-15
Documents
Accounts with accounts type micro entity
Date: 12 Apr 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2020
Action Date: 15 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-15
Documents
Accounts with accounts type micro entity
Date: 19 Apr 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2019
Action Date: 15 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-15
Documents
Accounts with accounts type micro entity
Date: 22 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 21 Jan 2018
Action Date: 15 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-15
Documents
Termination director company with name termination date
Date: 15 Dec 2017
Action Date: 15 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-15
Officer name: Marc Farmer
Documents
Termination director company with name termination date
Date: 15 Dec 2017
Action Date: 15 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen James Farrant
Termination date: 2017-12-15
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 19 Jan 2017
Action Date: 15 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-15
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Resolution
Date: 01 Oct 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 01 Oct 2016
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2016
Action Date: 15 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-15
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination director company with name termination date
Date: 13 Apr 2015
Action Date: 09 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-09
Officer name: Richard Li Lim
Documents
Appoint person director company with name date
Date: 09 Apr 2015
Action Date: 08 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Marc Farmer
Appointment date: 2015-04-08
Documents
Termination director company with name termination date
Date: 09 Apr 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John George Moore
Termination date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2015
Action Date: 15 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-15
Documents
Termination director company with name termination date
Date: 01 Aug 2014
Action Date: 31 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-07-31
Officer name: Glen David Thomas
Documents
Termination director company with name termination date
Date: 01 Aug 2014
Action Date: 31 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Duncan George Cochrane-Dyet
Termination date: 2014-07-31
Documents
Change account reference date company current extended
Date: 04 Jun 2014
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-31
Made up date: 2015-01-31
Documents
Some Companies
15A NANCY ROAD,BARNSLEY,S72 7JJ
Number: | 11139055 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 THE MANSION NORTHWICK PARK,MORETON-IN-MARSH,GL56 9RJ
Number: | 09980744 |
Status: | ACTIVE |
Category: | Private Limited Company |
Y BORTH,CAERPHILLY,CF83 2AX
Number: | 10923446 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 THE DRIVE,LONDON,EN5 4JQ
Number: | 10911165 |
Status: | ACTIVE |
Category: | Private Limited Company |
APARTMENT 22 APARTMENT 22,LONDON,SW11 4LJ
Number: | 09951036 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCOTLAND'S INTERNATIONAL DEVELOPMENT ALLIANCE
4TH FLOOR, HAYWEIGHT HOUSE,EDINBURGH,EH3 9DQ
Number: | SC307352 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |