MIRUS HOMES LIMITED

08304790
FIRST FLOOR, WINSTON HOUSE 349 REGENTS PARK ROAD LONDON UNITED KINGDOM N3 1DH

Documents

Documents
Date Category Description Pages
21 Oct 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
11 Oct 2022 gazette Gazette Notice Compulsory 1 Buy now
21 Jun 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
07 Dec 2021 gazette Gazette Notice Compulsory 1 Buy now
27 Jul 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Jul 2021 accounts Annual Accounts 7 Buy now
20 Jul 2021 gazette Gazette Notice Compulsory 1 Buy now
15 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Dec 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Dec 2020 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
03 Nov 2020 gazette Gazette Notice Compulsory 1 Buy now
12 Feb 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Feb 2020 gazette Gazette Notice Compulsory 1 Buy now
28 Nov 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 Sep 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Aug 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
17 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Nov 2018 accounts Annual Accounts 7 Buy now
23 Nov 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
24 Aug 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Nov 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Nov 2017 accounts Annual Accounts 6 Buy now
23 Aug 2017 mortgage Registration of a charge 26 Buy now
23 Aug 2017 mortgage Registration of a charge 14 Buy now
22 Aug 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
10 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
25 Nov 2016 accounts Annual Accounts 6 Buy now
20 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Nov 2016 officers Appointment of director (Mrs Berta Gross) 2 Buy now
20 Nov 2016 officers Termination of appointment of director (Israel Gross) 1 Buy now
26 Aug 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Jan 2016 accounts Annual Accounts 6 Buy now
15 Dec 2015 annual-return Annual Return 3 Buy now
27 Nov 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Aug 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Nov 2014 annual-return Annual Return 3 Buy now
13 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Nov 2014 officers Appointment of director (Mr Israel Gross) 2 Buy now
13 Nov 2014 officers Termination of appointment of director (Bertha Gross) 1 Buy now
12 Aug 2014 accounts Annual Accounts 2 Buy now
19 Jun 2014 mortgage Registration of a charge 32 Buy now
18 Feb 2014 annual-return Annual Return 3 Buy now
18 Feb 2014 officers Appointment of director (Berta Gross) 2 Buy now
18 Feb 2014 officers Termination of appointment of director (Michael Holder) 1 Buy now
22 Nov 2012 incorporation Incorporation Company 7 Buy now