MITRO HOLDINGS LIMITED

07254969
189-193 EARLS COURT ROAD LONDON ENGLAND SW5 9AN

Documents

Documents
Date Category Description Pages
14 May 2024 gazette Gazette Dissolved Voluntary 1 Buy now
27 Feb 2024 gazette Gazette Notice Voluntary 1 Buy now
16 Feb 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
16 Feb 2024 accounts Annual Accounts 6 Buy now
24 Nov 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
24 Nov 2023 officers Termination of appointment of director (Robert John Locker) 1 Buy now
24 Nov 2023 officers Termination of appointment of director (Gary Thomas Lever) 1 Buy now
24 Nov 2023 accounts Annual Accounts 6 Buy now
10 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2023 accounts Annual Accounts 6 Buy now
12 Jul 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Jul 2022 officers Change of particulars for director (Mr Gary Thomas Lever) 2 Buy now
13 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2022 accounts Annual Accounts 6 Buy now
17 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Feb 2021 accounts Annual Accounts 6 Buy now
07 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2020 accounts Annual Accounts 6 Buy now
14 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Jun 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Jun 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Feb 2019 accounts Annual Accounts 5 Buy now
16 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2018 accounts Annual Accounts 5 Buy now
18 May 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
22 Feb 2017 accounts Annual Accounts 11 Buy now
09 May 2016 annual-return Annual Return 8 Buy now
06 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Apr 2016 address Move Registers To Sail Company With New Address 1 Buy now
09 Apr 2016 address Change Sail Address Company With New Address 1 Buy now
09 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Feb 2016 accounts Annual Accounts 5 Buy now
27 Feb 2016 capital Return of Allotment of shares 3 Buy now
20 May 2015 accounts Annual Accounts 4 Buy now
02 Apr 2015 annual-return Annual Return 6 Buy now
04 Apr 2014 annual-return Annual Return 6 Buy now
27 Feb 2014 accounts Annual Accounts 4 Buy now
10 May 2013 annual-return Annual Return 6 Buy now
26 Mar 2013 accounts Annual Accounts 9 Buy now
10 Jul 2012 officers Termination of appointment of director (Terry Prosser) 1 Buy now
23 Mar 2012 officers Change of particulars for secretary (Terry John Prosser) 2 Buy now
23 Mar 2012 officers Appointment of director (Mr Terry John Prosser) 2 Buy now
28 Feb 2012 annual-return Annual Return 6 Buy now
28 Feb 2012 officers Appointment of director (Mr Terry John Prosser) 2 Buy now
28 Feb 2012 officers Termination of appointment of director (John Reseigh) 1 Buy now
24 Feb 2012 change-of-name Certificate Change Of Name Company 2 Buy now
24 Feb 2012 change-of-name Change Of Name Notice 2 Buy now
19 Jan 2012 accounts Annual Accounts 6 Buy now
02 Jun 2011 annual-return Annual Return 6 Buy now
06 Jul 2010 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
17 May 2010 incorporation Incorporation Company 45 Buy now