MIRUM AGENCY LONDON LIMITED

06294322
GREATER LONDON HOUSE HAMPSTEAD ROAD LONDON ENGLAND NW1 7QP

Documents

Documents
Date Category Description Pages
28 Feb 2023 gazette Gazette Dissolved Voluntary 1 Buy now
13 Dec 2022 gazette Gazette Notice Voluntary 1 Buy now
06 Dec 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
05 Dec 2022 officers Termination of appointment of director (Manuel Segimon) 1 Buy now
22 Jul 2022 accounts Annual Accounts 29 Buy now
04 Jul 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Feb 2021 officers Appointment of director (Mr Julian Gautier) 2 Buy now
24 Feb 2021 officers Termination of appointment of director (Christopher Daplyn) 1 Buy now
20 Jan 2021 accounts Annual Accounts 31 Buy now
06 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Apr 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Feb 2020 officers Termination of appointment of director (Ngen Siak Yap) 1 Buy now
28 Feb 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Feb 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Oct 2019 accounts Annual Accounts 26 Buy now
16 Jul 2019 officers Appointment of director (Mr Chris Daplyn) 2 Buy now
16 Jul 2019 officers Termination of appointment of director (Sally Sharon Bird Spensley) 1 Buy now
08 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Jul 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Jul 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Jun 2019 officers Appointment of director (Manuel Segimon) 2 Buy now
06 Jun 2019 officers Termination of appointment of director (Robin Jan George Bade) 1 Buy now
04 Dec 2018 accounts Annual Accounts 21 Buy now
27 Jul 2018 officers Appointment of director (Mrs Sally Sharon Bird Spensley) 2 Buy now
27 Jul 2018 officers Appointment of director (Mr Ngen Siak Yap) 2 Buy now
27 Jul 2018 officers Termination of appointment of director (Janne Oskari Gestrin) 1 Buy now
27 Jul 2018 officers Termination of appointment of director (Antti Lauronen) 1 Buy now
05 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2018 accounts Annual Accounts 20 Buy now
09 Dec 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Dec 2017 gazette Gazette Notice Compulsory 1 Buy now
29 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2017 officers Appointment of secretary (Mr Peter Howard Dipple) 2 Buy now
09 Dec 2016 accounts Annual Accounts 18 Buy now
28 Sep 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Sep 2016 annual-return Annual Return 6 Buy now
27 Sep 2016 gazette Gazette Notice Compulsory 1 Buy now
14 Jan 2016 officers Change of particulars for director (Mr Janne Oskari Grestin) 2 Buy now
07 Jan 2016 accounts Annual Accounts 17 Buy now
27 Aug 2015 officers Appointment of director (Mr Robin Jan George Bade) 2 Buy now
27 Aug 2015 officers Appointment of director (Mr Janne Oskari Grestin) 2 Buy now
30 Jun 2015 annual-return Annual Return 3 Buy now
04 Jun 2015 change-of-name Certificate Change Of Name Company 3 Buy now
17 Sep 2014 accounts Annual Accounts 7 Buy now
27 Jun 2014 annual-return Annual Return 3 Buy now
11 Mar 2014 change-of-name Certificate Change Of Name Company 3 Buy now
06 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Jan 2014 officers Termination of appointment of secretary (Stuart Birchall) 1 Buy now
17 Sep 2013 accounts Annual Accounts 11 Buy now
02 Jul 2013 annual-return Annual Return 3 Buy now
02 Jul 2013 officers Change of particulars for secretary (Mr Stuart Birchall) 2 Buy now
19 Jun 2013 officers Termination of appointment of director (Lars Holmen) 1 Buy now
19 Jun 2013 officers Appointment of director (Mr Antti Lauronen) 2 Buy now
28 Jun 2012 annual-return Annual Return 3 Buy now
28 Jun 2012 officers Change of particulars for secretary (Mr Stuart Birchall) 2 Buy now
06 Jun 2012 accounts Annual Accounts 6 Buy now
31 Oct 2011 officers Appointment of director (Mr Lars Fredrik Holmen) 2 Buy now
31 Oct 2011 officers Termination of appointment of director (Alex Noyer) 1 Buy now
19 Jul 2011 annual-return Annual Return 4 Buy now
23 Mar 2011 accounts Annual Accounts 5 Buy now
03 Feb 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
23 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Jul 2010 annual-return Annual Return 4 Buy now
01 Jul 2010 officers Change of particulars for director (Mr Alex Cecil Eljas Noyer) 2 Buy now
06 Apr 2010 accounts Annual Accounts 5 Buy now
30 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Jul 2009 annual-return Return made up to 27/06/09; full list of members 4 Buy now
15 Jun 2009 accounts Annual Accounts 5 Buy now
11 May 2009 capital Ad 11/05/09\gbp si 98@1=98\gbp ic 2/100\ 2 Buy now
01 Apr 2009 address Registered office changed on 01/04/2009 from 6 bexley square salford manchester M3 6BZ 1 Buy now
27 Jun 2008 annual-return Return made up to 27/06/08; full list of members 3 Buy now
27 Jun 2008 officers Secretary's change of particulars / stuart birchall / 01/04/2008 1 Buy now
02 May 2008 capital Ad 27/06/07\gbp si 1@1=1\gbp ic 1/2\ 2 Buy now
21 Aug 2007 officers New secretary appointed 1 Buy now
21 Aug 2007 officers Director resigned 1 Buy now
21 Aug 2007 officers Secretary resigned 1 Buy now
21 Aug 2007 officers New director appointed 1 Buy now
27 Jun 2007 incorporation Incorporation Company 17 Buy now