LE MEIGNEN, MIRABAUD & COMPANY LIMITED: Filings
Overview
| Company Name | LE MEIGNEN, MIRABAUD & COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04198508 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for LE MEIGNEN, MIRABAUD & COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 11, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 11, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Nicholas Henry Thom as a director on Mar 19, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Graham Alan James Gardner as a director on Mar 19, 2018 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2017 | 4 pages | AA | ||||||||||
Registered office address changed from Ground Floor 51 Tweedy Road Bromley BR1 3NH England to 179-183 Higher Hillgate Stockport Cheshire SK1 3JG on Oct 02, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 11, 2017 with updates | 4 pages | CS01 | ||||||||||
Change of details for Mr Paul De Mongolfier as a person with significant control on Apr 06, 2016 | 2 pages | PSC04 | ||||||||||
Notification of Paul De Mongolfier as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2016 | 3 pages | AA | ||||||||||
Annual return made up to Apr 11, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Earthstreet Limited on Apr 14, 2016 | 1 pages | CH04 | ||||||||||
Registered office address changed from City Business Centre 15a Lower Road London SE16 2XB to Ground Floor 51 Tweedy Road Bromley BR1 3NH on Apr 04, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Apr 11, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Apr 11, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2013 | 3 pages | AA | ||||||||||
Appointment of Mr Nicholas Henry Thom as a director | 2 pages | AP01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0