MIRROR CARE LIMITED

Flat 3 Musters Road Flat 3 Musters Road, Nottingham, NG2 7AL, England
StatusDISSOLVED
Company No.10608869
CategoryPrivate Limited Company
Incorporated08 Feb 2017
Age7 years, 4 months, 24 days
JurisdictionEngland Wales
Dissolution17 Aug 2021
Years2 years, 10 months, 18 days

SUMMARY

MIRROR CARE LIMITED is an dissolved private limited company with number 10608869. It was incorporated 7 years, 4 months, 24 days ago, on 08 February 2017 and it was dissolved 2 years, 10 months, 18 days ago, on 17 August 2021. The company address is Flat 3 Musters Road Flat 3 Musters Road, Nottingham, NG2 7AL, England.



Company Fillings

Gazette dissolved voluntary

Date: 17 Aug 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 May 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2021

Action Date: 19 May 2021

Category: Address

Type: AD01

Change date: 2021-05-19

Old address: Station House Station Road Newport Pagnell MK16 0AG England

New address: Flat 3 Musters Road West Bridgford Nottingham NG2 7AL

Documents

View document PDF

Cessation of a person with significant control

Date: 19 May 2021

Action Date: 06 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lynne Claremont

Cessation date: 2021-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 19 May 2021

Action Date: 19 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alan Thomas Mallyon

Cessation date: 2021-04-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2021

Action Date: 19 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Thomas Mallyon

Termination date: 2021-05-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106088690001

Documents

View document PDF

Capital allotment shares

Date: 19 Apr 2021

Action Date: 14 Apr 2021

Category: Capital

Type: SH01

Date: 2021-04-14

Capital : 1,882 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Apr 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason William Frank Farmer

Termination date: 2021-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynne Claremont

Termination date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2018

Action Date: 14 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hannah Johnson

Termination date: 2018-10-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-23

Old address: The Stable Yard Vicarage Road Stony Stratford Milton Keynes MK11 1BN England

New address: Station House Station Road Newport Pagnell MK16 0AG

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jul 2018

Action Date: 29 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106088690001

Charge creation date: 2018-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Capital allotment shares

Date: 24 May 2018

Action Date: 03 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-03

Capital : 882 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2018

Action Date: 07 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-07

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2018

Action Date: 14 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hannah Johnson

Appointment date: 2018-02-14

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2018

Action Date: 14 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason William Frank Farmer

Appointment date: 2018-02-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2017

Action Date: 28 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-28

Old address: Calverton House 1 Keller Close, Kiln Farm Milton Keynes MK11 3LL United Kingdom

New address: The Stable Yard Vicarage Road Stony Stratford Milton Keynes MK11 1BN

Documents

View document PDF

Incorporation company

Date: 08 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIG BLUE BOX STORAGE CONTAINERS (BATHGATE) LTD

1 INCHCORSE PLACE,BATHGATE,EH48 2EE

Number:SC530551
Status:ACTIVE
Category:Private Limited Company

DERC LTD

5 NORTHWICK,MILTON KEYNES,MK10 9PT

Number:08798896
Status:ACTIVE
Category:Private Limited Company

LOAF CAMERAS LTD

508 BATH ROAD,BRISTOL,BS4 3JY

Number:11948206
Status:ACTIVE
Category:Private Limited Company

MASON VENTILATION LIMITED

2B, HIGH STREET,SANDY,SG19 2HH

Number:10649219
Status:ACTIVE
Category:Private Limited Company

MEC TECHNOLOGIES LIMITED

8C HIGH STREET,SOUTHAMPTON,SO14 2DH

Number:11020229
Status:ACTIVE
Category:Private Limited Company

TEESDALE HOLDINGS LIMITED

LITTLE KNIGHTSBRIDGE NEWBURY ROAD,THATCHAM,RG19 8JY

Number:04613947
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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