Mirage Hr Ltd

DataGardener
dissolved

Mirage Hr Ltd

06703733Private Limited With Share Capital

Mackenzie Goldberg Johnson Limit, Scope House, Crewe, CW16DD
Incorporated

22/09/2008

Company Age

17 years

Directors

3

Employees

SIC Code

78200

Risk

Company Overview

Registration, classification & business activity

Mirage Hr Ltd (06703733) is a private limited with share capital incorporated on 22/09/2008 (17 years old) and registered in crewe, CW16DD. The company operates under SIC code 78200 - temporary employment agency activities.

Private Limited With Share Capital
SIC: 78200
Incorporated 22/09/2008
CW16DD

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

2

CCJs

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

58
Gazette Dissolved Liquidation
Category:Gazette
Date:09-03-2022
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:09-12-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-05-2021
Change Person Director Company With Change Date
Category:Officers
Date:13-04-2021
Change Person Director Company With Change Date
Category:Officers
Date:13-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-04-2020
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:23-04-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:23-04-2020
Resolution
Category:Resolution
Date:23-04-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-03-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:12-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-09-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:02-08-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-05-2019
Gazette Notice Compulsory
Category:Gazette
Date:21-05-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-10-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:28-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:10-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:10-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-10-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-10-2017
Accounts With Accounts Type Full
Category:Accounts
Date:30-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:03-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:08-09-2016
Accounts With Accounts Type Medium
Category:Accounts
Date:05-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:11-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-12-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-11-2012
Capital Allotment Shares
Category:Capital
Date:25-10-2012
Termination Director Company With Name
Category:Officers
Date:16-07-2012
Legacy
Category:Mortgage
Date:25-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-10-2011
Appoint Person Director Company With Name
Category:Officers
Date:11-10-2011
Appoint Person Director Company With Name
Category:Officers
Date:11-10-2011
Appoint Person Director Company With Name
Category:Officers
Date:11-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-11-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-11-2010
Capital Allotment Shares
Category:Capital
Date:27-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-10-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:17-06-2010
Legacy
Category:Mortgage
Date:05-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-10-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:12-09-2009
Incorporation Company
Category:Incorporation
Date:22-09-2008

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/10/2021
Filing Date19/03/2020
Latest Accounts31/01/2020

Trading Addresses

Mackenzie Goldberg Johnson Limit, Scope House, Crewe, Cw1 6Dd, CW16DDRegistered
Unit C3, Trentham Trade Park, Stanley Matthews Way, Stoke-On-Trent, Staffordshire, ST48GA

Contact

Mackenzie Goldberg Johnson Limit, Scope House, Crewe, CW16DD