Download leads from Nexok and grow your business. Find out more

Mirage Machines Limited

Documents

Total Documents233
Total Pages1,176

Filing History

19 July 2022Final Gazette dissolved via voluntary strike-off
27 May 2022Previous accounting period shortened from 29 June 2021 to 28 June 2021
3 May 2022First Gazette notice for voluntary strike-off
25 April 2022Application to strike the company off the register
3 March 2022Previous accounting period shortened from 30 June 2021 to 29 June 2021
2 March 2022Confirmation statement made on 9 February 2022 with updates
2 March 2022Director's details changed for Mr Richard Martin Roman on 2 March 2022
2 March 2022Change of details for Hydratight Limited as a person with significant control on 2 November 2021
17 December 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 December 2021Statement by Directors
17 December 2021Statement of capital on 17 December 2021
  • GBP 1.00
17 December 2021Solvency Statement dated 16/12/21
5 October 2021Registered office address changed from Unit 601, Axcess 10 Business Park Bentley Road South Darlaston West Midlands WS10 8LQ England to 45 Colbourne Avenue Nelson Park Cramlington Northumberland NE23 1WD on 5 October 2021
4 October 2021Appointment of Mr Paul James O'connell as a director on 29 September 2021
28 September 2021Full accounts made up to 30 June 2020
23 September 2021Termination of appointment of James Richard Gaskell as a director on 1 September 2021
13 May 2021Termination of appointment of Richard Mark Silk as a director on 10 May 2021
23 March 2021Confirmation statement made on 9 February 2021 with no updates
28 September 2020Termination of appointment of Nicholas James Gemmell as a director on 28 September 2020
28 September 2020Appointment of Mr James Richard Gaskell as a director on 28 September 2020
15 July 2020Full accounts made up to 30 June 2019
10 February 2020Confirmation statement made on 9 February 2020 with no updates
31 May 2019Appointment of Mr Richard Martin Roman as a director on 30 May 2019
13 May 2019Current accounting period extended from 31 August 2018 to 30 June 2019
11 April 2019Register inspection address has been changed from 22 Station Road Cambridge CB1 2JD England to Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX
26 March 2019Confirmation statement made on 9 February 2019 with no updates
7 October 2018Full accounts made up to 31 December 2017
29 June 2018Notification of Hydratight Limited as a person with significant control on 1 December 2017
29 March 2018Current accounting period shortened from 31 December 2018 to 31 August 2018
20 March 2018Confirmation statement made on 9 February 2018 with updates
20 March 2018Cessation of Acteon Group Limited as a person with significant control on 1 December 2017
8 December 2017Satisfaction of charge 7 in full
8 December 2017Satisfaction of charge 7 in full
7 December 2017All of the property or undertaking has been released from charge 7
7 December 2017All of the property or undertaking has been released from charge 7
4 December 2017Appointment of Mr Nicholas James Gemmell as a director on 1 December 2017
4 December 2017Termination of appointment of Bernhard Bruggaier as a director on 1 December 2017
4 December 2017Appointment of Mr Nicholas James Gemmell as a director on 1 December 2017
4 December 2017Registered office address changed from Ferryside Ferry Road Norwich Norfolk NR1 1SW to Unit 601, Axcess 10 Business Park Bentley Road South Darlaston West Midlands WS10 8LQ on 4 December 2017
4 December 2017Termination of appointment of Bernhard Bruggaier as a director on 1 December 2017
4 December 2017Registered office address changed from Ferryside Ferry Road Norwich Norfolk NR1 1SW to Unit 601, Axcess 10 Business Park Bentley Road South Darlaston West Midlands WS10 8LQ on 4 December 2017
29 September 2017Full accounts made up to 31 December 2016
29 September 2017Full accounts made up to 31 December 2016
13 February 2017Confirmation statement made on 9 February 2017 with updates
13 February 2017Confirmation statement made on 9 February 2017 with updates
10 February 2017Register(s) moved to registered inspection location 22 Station Road Cambridge CB1 2JD
10 February 2017Register(s) moved to registered inspection location 22 Station Road Cambridge CB1 2JD
9 February 2017Register inspection address has been changed to 22 Station Road Cambridge CB1 2JD
9 February 2017Register inspection address has been changed to 22 Station Road Cambridge CB1 2JD
28 September 2016Full accounts made up to 31 December 2015
28 September 2016Full accounts made up to 31 December 2015
17 March 2016Termination of appointment of Richard Charles Higham as a secretary on 17 March 2016
17 March 2016Termination of appointment of Richard Charles Higham as a secretary on 17 March 2016
16 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 34,420
16 February 2016Register(s) moved to registered office address Ferryside Ferry Road Norwich Norfolk NR1 1SW
16 February 2016Register(s) moved to registered office address Ferryside Ferry Road Norwich Norfolk NR1 1SW
16 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 34,420
2 November 2015Register inspection address has been changed from Birketts Llp Thirty Station Road Cambridge CB1 2RE England to C/O Birketts Llp 22 Station Road Cambridge CB1 2JD
2 November 2015Register inspection address has been changed from Birketts Llp Thirty Station Road Cambridge CB1 2RE England to C/O Birketts Llp 22 Station Road Cambridge CB1 2JD
24 September 2015Accounts for a small company made up to 31 December 2014
24 September 2015Accounts for a small company made up to 31 December 2014
19 August 2015Secretary's details changed for Mr Richard Charles Higham on 19 August 2015
19 August 2015Secretary's details changed for Mr Richard Charles Higham on 19 August 2015
23 February 2015Register(s) moved to registered inspection location Birketts Llp Thirty Station Road Cambridge CB1 2RE
23 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 34,420
23 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 34,420
23 February 2015Register inspection address has been changed to Birketts Llp Thirty Station Road Cambridge CB1 2RE
23 February 2015Register inspection address has been changed to Birketts Llp Thirty Station Road Cambridge CB1 2RE
23 February 2015Register(s) moved to registered inspection location Birketts Llp Thirty Station Road Cambridge CB1 2RE
23 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 34,420
11 September 2014Accounts for a small company made up to 31 December 2013
11 September 2014Accounts for a small company made up to 31 December 2013
19 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 34,420
19 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 34,420
19 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 34,420
25 September 2013Accounts for a small company made up to 31 December 2012
25 September 2013Accounts for a small company made up to 31 December 2012
15 February 2013Annual return made up to 9 February 2013 with a full list of shareholders
15 February 2013Annual return made up to 9 February 2013 with a full list of shareholders
15 February 2013Annual return made up to 9 February 2013 with a full list of shareholders
10 December 2012Particulars of a mortgage or charge / charge no: 7
10 December 2012Particulars of a mortgage or charge / charge no: 7
29 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
14 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
14 September 2012Accounts for a small company made up to 31 December 2011
14 September 2012Accounts for a small company made up to 31 December 2011
24 February 2012Annual return made up to 9 February 2012 with a full list of shareholders
24 February 2012Annual return made up to 9 February 2012 with a full list of shareholders
24 February 2012Annual return made up to 9 February 2012 with a full list of shareholders
18 August 2011Accounts for a small company made up to 31 December 2010
18 August 2011Accounts for a small company made up to 31 December 2010
31 March 2011Annual return made up to 9 February 2011 with a full list of shareholders
31 March 2011Annual return made up to 9 February 2011 with a full list of shareholders
31 March 2011Annual return made up to 9 February 2011 with a full list of shareholders
15 September 2010Accounts for a small company made up to 31 December 2009
15 September 2010Accounts for a small company made up to 31 December 2009
31 March 2010Annual return made up to 9 February 2010 with a full list of shareholders
31 March 2010Annual return made up to 9 February 2010 with a full list of shareholders
31 March 2010Annual return made up to 9 February 2010 with a full list of shareholders
31 March 2010Director's details changed for Richard Mark Silk on 1 October 2009
31 March 2010Director's details changed for Richard Mark Silk on 1 October 2009
31 March 2010Director's details changed for Richard Mark Silk on 1 October 2009
15 December 2009Termination of appointment of George Silk as a director
15 December 2009Termination of appointment of George Silk as a director
20 October 2009Accounts for a small company made up to 31 December 2008
20 October 2009Accounts for a small company made up to 31 December 2008
28 September 2009Auditor's resignation
28 September 2009Auditor's resignation
19 August 2009Appointment terminated director richard higham
19 August 2009Appointment terminated director richard higham
19 August 2009Appointment terminated director kevin ovenden
19 August 2009Appointment terminated director kevin ovenden
13 March 2009Return made up to 09/02/09; full list of members
13 March 2009Return made up to 09/02/09; full list of members
6 May 2008Accounts for a small company made up to 31 December 2007
6 May 2008Accounts for a small company made up to 31 December 2007
27 March 2008Director appointed bernhard bruggaier
27 March 2008Director appointed bernhard bruggaier
5 March 2008Return made up to 09/02/08; full list of members
5 March 2008Secretary's change of particulars / richard higham / 10/02/2007
5 March 2008Return made up to 09/02/08; full list of members
5 March 2008Secretary's change of particulars / richard higham / 10/02/2007
11 December 2007Registered office changed on 11/12/07 from: 1 chalk hill house 19 rosary road norwich NR1 1SZ
11 December 2007Registered office changed on 11/12/07 from: 1 chalk hill house 19 rosary road norwich NR1 1SZ
30 August 2007Declaration of satisfaction of mortgage/charge
30 August 2007Declaration of satisfaction of mortgage/charge
8 August 2007Director resigned
8 August 2007Director resigned
16 July 2007Particulars of mortgage/charge
16 July 2007Particulars of mortgage/charge
30 April 2007Accounts for a small company made up to 31 December 2006
30 April 2007Accounts for a small company made up to 31 December 2006
5 April 2007Return made up to 09/02/07; full list of members
5 April 2007Return made up to 09/02/07; full list of members
23 February 2007New director appointed
23 February 2007New director appointed
15 February 2007Particulars of mortgage/charge
15 February 2007Particulars of mortgage/charge
12 February 2007Declaration of satisfaction of mortgage/charge
12 February 2007Declaration of satisfaction of mortgage/charge
6 October 2006Total exemption small company accounts made up to 31 December 2005
6 October 2006Total exemption small company accounts made up to 31 December 2005
17 July 2006Particulars of mortgage/charge
17 July 2006Particulars of mortgage/charge
18 April 2006Return made up to 09/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 18/04/06
18 April 2006Return made up to 09/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 18/04/06
20 March 2006Accounting reference date shortened from 31/03/06 to 31/12/05
20 March 2006Accounting reference date shortened from 31/03/06 to 31/12/05
20 February 2006Secretary resigned
20 February 2006Secretary resigned
17 February 2006New secretary appointed
17 February 2006New secretary appointed
23 January 2006Declaration of assistance for shares acquisition
23 January 2006New director appointed
23 January 2006New director appointed
23 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 January 2006Director resigned
23 January 2006New director appointed
23 January 2006Director resigned
23 January 2006Registered office changed on 23/01/06 from: unit 20 the parker centre mansfield road derby DE21 4SZ
23 January 2006Declaration of assistance for shares acquisition
23 January 2006Registered office changed on 23/01/06 from: unit 20 the parker centre mansfield road derby DE21 4SZ
23 January 2006New director appointed
18 January 2006Declaration of satisfaction of mortgage/charge
18 January 2006Declaration of satisfaction of mortgage/charge
18 January 2006Declaration of satisfaction of mortgage/charge
18 January 2006Declaration of satisfaction of mortgage/charge
18 January 2006Declaration of satisfaction of mortgage/charge
18 January 2006Declaration of satisfaction of mortgage/charge
24 June 2005Accounts for a small company made up to 31 March 2005
24 June 2005Accounts for a small company made up to 31 March 2005
24 February 2005Return made up to 09/02/05; full list of members
24 February 2005Return made up to 09/02/05; full list of members
2 December 2004Total exemption small company accounts made up to 31 March 2004
2 December 2004Total exemption small company accounts made up to 31 March 2004
4 February 2004Return made up to 09/02/04; full list of members
4 February 2004Return made up to 09/02/04; full list of members
21 January 2004Accounts for a small company made up to 31 March 2003
21 January 2004Accounts for a small company made up to 31 March 2003
26 February 2003Return made up to 09/02/03; full list of members
26 February 2003Return made up to 09/02/03; full list of members
16 October 2002Total exemption small company accounts made up to 31 March 2002
16 October 2002Total exemption small company accounts made up to 31 March 2002
22 February 2002Return made up to 09/02/02; full list of members
22 February 2002Return made up to 09/02/02; full list of members
8 January 2002Total exemption small company accounts made up to 31 March 2001
8 January 2002Total exemption small company accounts made up to 31 March 2001
13 February 2001Return made up to 09/02/01; full list of members
13 February 2001Return made up to 09/02/01; full list of members
20 December 2000Accounts for a small company made up to 31 March 2000
20 December 2000Accounts for a small company made up to 31 March 2000
8 February 2000Return made up to 09/02/00; full list of members
8 February 2000Return made up to 09/02/00; full list of members
10 January 2000Accounts for a small company made up to 31 March 1999
10 January 2000Accounts for a small company made up to 31 March 1999
23 March 1999Return made up to 09/02/99; no change of members
23 March 1999Return made up to 09/02/99; no change of members
12 January 1999Accounts for a small company made up to 31 March 1998
12 January 1999Accounts for a small company made up to 31 March 1998
27 November 1998Director resigned
27 November 1998Director resigned
19 February 1998Return made up to 09/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
19 February 1998Return made up to 09/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
11 November 1997Accounts for a small company made up to 31 March 1997
11 November 1997Accounts for a small company made up to 31 March 1997
3 November 1997Auditor's resignation
3 November 1997Auditor's resignation
3 February 1997Return made up to 09/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
3 February 1997Return made up to 09/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
25 January 1997Accounts for a small company made up to 31 March 1996
25 January 1997Accounts for a small company made up to 31 March 1996
20 August 1996Particulars of mortgage/charge
20 August 1996Particulars of mortgage/charge
10 April 1996Particulars of mortgage/charge
10 April 1996Particulars of mortgage/charge
14 February 1996Return made up to 09/02/96; full list of members
14 February 1996Return made up to 09/02/96; full list of members
31 January 1996Accounts for a small company made up to 31 March 1995
31 January 1996Accounts for a small company made up to 31 March 1995
11 April 1995Return made up to 09/02/95; full list of members
11 April 1995Return made up to 09/02/95; full list of members
1 January 1995A selection of mortgage documents registered before 1 January 1995
1 January 1995A selection of documents registered before 1 January 1995
28 November 1994£ nc 1000/40000 27/10/94
28 November 1994Ad 24/11/94--------- £ si 34418@1=34418 £ ic 4/34422
14 May 1993Company name changed silk machines LIMITED\certificate issued on 17/05/93
14 May 1993Company name changed silk machines LIMITED\certificate issued on 17/05/93
10 March 1993Ad 04/03/93--------- £ si 2@1=2 £ ic 2/4
9 February 1993Incorporation
9 February 1993Incorporation
Sign up now to grow your client base. Plans & Pricing