Based in Marlow, Bucks, Mirabelle Ltd was established in 1995. We do not know the number of employees at this company. There is one director listed for this business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SPROAT, David Anthony | 06 March 1995 | 30 June 1997 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 February 2020 | |
AA - Annual Accounts | 30 January 2020 | |
CS01 - N/A | 26 February 2019 | |
AA - Annual Accounts | 30 January 2019 | |
CS01 - N/A | 06 March 2018 | |
AD01 - Change of registered office address | 14 February 2018 | |
AA - Annual Accounts | 16 January 2018 | |
AD01 - Change of registered office address | 19 June 2017 | |
CS01 - N/A | 27 February 2017 | |
AA - Annual Accounts | 26 January 2017 | |
AR01 - Annual Return | 07 March 2016 | |
AA - Annual Accounts | 21 January 2016 | |
AR01 - Annual Return | 06 March 2015 | |
AA - Annual Accounts | 27 January 2015 | |
CH01 - Change of particulars for director | 06 October 2014 | |
AD01 - Change of registered office address | 06 October 2014 | |
AR01 - Annual Return | 25 April 2014 | |
CH01 - Change of particulars for director | 25 April 2014 | |
AA - Annual Accounts | 30 January 2014 | |
DISS40 - Notice of striking-off action discontinued | 02 July 2013 | |
AR01 - Annual Return | 01 July 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 25 June 2013 | |
AA - Annual Accounts | 28 January 2013 | |
AR01 - Annual Return | 07 March 2012 | |
AA - Annual Accounts | 02 February 2012 | |
AR01 - Annual Return | 09 March 2011 | |
AD01 - Change of registered office address | 09 March 2011 | |
AA - Annual Accounts | 28 January 2011 | |
TM02 - Termination of appointment of secretary | 07 July 2010 | |
AR01 - Annual Return | 10 March 2010 | |
AA - Annual Accounts | 02 February 2010 | |
AA - Annual Accounts | 01 June 2009 | |
363a - Annual Return | 22 April 2009 | |
363a - Annual Return | 09 April 2008 | |
AA - Annual Accounts | 03 March 2008 | |
363a - Annual Return | 24 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 April 2007 | |
AA - Annual Accounts | 08 March 2007 | |
225 - Change of Accounting Reference Date | 02 August 2006 | |
363a - Annual Return | 22 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 February 2006 | |
AA - Annual Accounts | 26 August 2005 | |
363s - Annual Return | 02 March 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 February 2005 | |
395 - Particulars of a mortgage or charge | 28 August 2004 | |
395 - Particulars of a mortgage or charge | 28 August 2004 | |
AA - Annual Accounts | 27 July 2004 | |
363s - Annual Return | 18 February 2004 | |
AA - Annual Accounts | 03 September 2003 | |
363s - Annual Return | 05 March 2003 | |
225 - Change of Accounting Reference Date | 12 December 2002 | |
AA - Annual Accounts | 07 December 2002 | |
225 - Change of Accounting Reference Date | 28 November 2002 | |
395 - Particulars of a mortgage or charge | 24 October 2002 | |
225 - Change of Accounting Reference Date | 09 October 2002 | |
363s - Annual Return | 01 May 2002 | |
AA - Annual Accounts | 22 November 2001 | |
AA - Annual Accounts | 02 May 2001 | |
363s - Annual Return | 20 February 2001 | |
225 - Change of Accounting Reference Date | 12 February 2001 | |
225 - Change of Accounting Reference Date | 24 November 2000 | |
287 - Change in situation or address of Registered Office | 24 November 2000 | |
363s - Annual Return | 03 April 2000 | |
AA - Annual Accounts | 01 November 1999 | |
363s - Annual Return | 02 May 1999 | |
AA - Annual Accounts | 21 January 1999 | |
363s - Annual Return | 17 June 1998 | |
AA - Annual Accounts | 19 November 1997 | |
288a - Notice of appointment of directors or secretaries | 10 September 1997 | |
288b - Notice of resignation of directors or secretaries | 02 September 1997 | |
395 - Particulars of a mortgage or charge | 08 July 1997 | |
395 - Particulars of a mortgage or charge | 08 July 1997 | |
288b - Notice of resignation of directors or secretaries | 07 July 1997 | |
363s - Annual Return | 16 April 1997 | |
AA - Annual Accounts | 01 November 1996 | |
363s - Annual Return | 08 March 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 03 August 1995 | |
288 - N/A | 03 August 1995 | |
287 - Change in situation or address of Registered Office | 10 March 1995 | |
288 - N/A | 10 March 1995 | |
288 - N/A | 10 March 1995 | |
NEWINC - New incorporation documents | 22 February 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 26 August 2004 | Fully Satisfied |
N/A |
Debenture | 26 August 2004 | Fully Satisfied |
N/A |
Legal charge | 11 October 2002 | Fully Satisfied |
N/A |
Debenture | 07 July 1997 | Outstanding |
N/A |
Legal charge | 07 July 1997 | Outstanding |
N/A |