MIRROR IMAGE AUTO DETAILING STUDIO LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2023-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/23, NO UPDATES
2023-11-13 update statutory_documents 30/09/23 TOTAL EXEMPTION FULL
2023-09-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2023-09-07 update accounts_last_madeup_date null => 2022-09-30
2023-09-07 update accounts_next_due_date 2023-06-06 => 2024-06-30
2023-08-06 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/22, NO UPDATES
2022-08-07 update company_status Active - Proposal to Strike off => Active
2022-07-09 update statutory_documents DISS REQUEST WITHDRAWN
2022-07-07 update company_status Active => Active - Proposal to Strike off
2022-07-05 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2022-06-28 update statutory_documents APPLICATION FOR STRIKING-OFF
2022-06-07 delete address 1 FARADAY STREET DRYBURGH INDUSTRIAL ESTATE DUNDEE SCOTLAND DD2 3QQ
2022-06-07 insert address THE OLD SMIDDY EASTMILL ROAD VIDOR WORKS BRECHIN SCOTLAND DD9 7EL
2022-06-07 update registered_address
2022-05-25 update statutory_documents CESSATION OF KRZYSZTOF FAJKS AS A PSC
2022-05-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KRZYSZTOF FAJKS
2022-05-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/2022 FROM 1 FARADAY STREET DRYBURGH INDUSTRIAL ESTATE DUNDEE DD2 3QQ SCOTLAND
2021-09-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION