MIRA INSURANCE BROKERS LTD

Room 1, Arena Building, Arena Parkway Trading Room 1, Arena Building, Arena Parkway Trading, Hounslow, TW5 9QA, England
StatusDISSOLVED
Company No.10449950
CategoryPrivate Limited Company
Incorporated27 Oct 2016
Age7 years, 6 months, 13 days
JurisdictionEngland Wales
Dissolution13 Jun 2023
Years10 months, 26 days

SUMMARY

MIRA INSURANCE BROKERS LTD is an dissolved private limited company with number 10449950. It was incorporated 7 years, 6 months, 13 days ago, on 27 October 2016 and it was dissolved 10 months, 26 days ago, on 13 June 2023. The company address is Room 1, Arena Building, Arena Parkway Trading Room 1, Arena Building, Arena Parkway Trading, Hounslow, TW5 9QA, England.



Company Fillings

Gazette dissolved compulsory

Date: 13 Jun 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2022

Action Date: 08 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-08

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2022

Action Date: 27 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-27

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2022

Action Date: 27 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-27

Officer name: Ms Shir Peer

Documents

View document PDF

Move registers to sail company with new address

Date: 19 Oct 2022

Category: Address

Type: AD03

New address: 16 Great Queen Street Covent Garden London WC2B 5AH

Documents

View document PDF

Change sail address company with new address

Date: 19 Oct 2022

Category: Address

Type: AD02

New address: 16 Great Queen Street Covent Garden London WC2B 5AH

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2022

Action Date: 27 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-27

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2022

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: 17 Apr 2021

Action Date: 27 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-27

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type small

Date: 09 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 09 Dec 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Monika Stoklosa

Termination date: 2020-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-31

Officer name: Ms Shir Peer

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2020

Action Date: 22 Jul 2020

Category: Address

Type: AD01

Old address: 20 st. Dunstan's Hill 20 st. Dunstan's Hill London EC3R 8nd England

New address: Room 1, Arena Building, Arena Parkway Trading Cranford Lane Hounslow TW5 9QA

Change date: 2020-07-22

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2019

Action Date: 27 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Address

Type: AD01

Old address: , 18 King William Street, London, EC4N 7BP, United Kingdom

Change date: 2019-07-01

New address: 20 st. Dunstan's Hill 20 st. Dunstan's Hill London EC3R 8nd

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Turner

Termination date: 2018-10-26

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2018

Action Date: 27 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Resolution

Date: 30 Nov 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 30 Nov 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change of name request comments

Date: 13 Nov 2017

Category: Change-of-name

Type: NM06

Documents

View document PDF

Notification of a person with significant control statement

Date: 06 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Nov 2017

Action Date: 27 Oct 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Malca-Amit Global Ltd

Cessation date: 2016-10-27

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2017

Action Date: 27 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-01

New address: 20 st. Dunstan's Hill 20 st. Dunstan's Hill London EC3R 8nd

Old address: , Arena Building Parkway Trading Estate, Cranford Lane, Hounslow, TW5 9QA, United Kingdom

Documents

View document PDF

Incorporation company

Date: 27 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

5 RIPON ROAD LIMITED

5 RIPON ROAD,,N17 6PP

Number:06145089
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EVERLAND INVESTMENTS LIMITED

50 SEYMOUR STREET,LONDON,W1H 7JG

Number:04886463
Status:ACTIVE
Category:Private Limited Company

PLUSEVEN LIMITED

12 CHURCH STREET,NORFOLK,NR27 9ER

Number:03568542
Status:ACTIVE
Category:Private Limited Company

PRODUCTION 8 LTD

8 HENDERSON PLACE,HERTFORD,SG13 8GA

Number:09923004
Status:ACTIVE
Category:Private Limited Company

SBZ HOLDINGS LIMITED

UNIT 13 KENDAL COURT,WICKFORD,SS11 8YB

Number:09781956
Status:ACTIVE
Category:Private Limited Company

STRAY GARTH MANAGEMENT COMPANY LIMITED

STRAYVIEW 1 STRAY GARTH,HARROGATE,HG2 0DJ

Number:03693032
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