- Company Overview for NEW MILLENNIA LIMITED (03194475)
- Filing history for NEW MILLENNIA LIMITED (03194475)
- People for NEW MILLENNIA LIMITED (03194475)
- Charges for NEW MILLENNIA LIMITED (03194475)
- More for NEW MILLENNIA LIMITED (03194475)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Jul 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Apr 2022 | DS01 | Application to strike the company off the register | |
28 Mar 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 29 May 2021 with no updates | |
04 Nov 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
07 Jul 2020 | CS01 | Confirmation statement made on 29 May 2020 with no updates | |
27 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
29 May 2019 | CS01 | Confirmation statement made on 29 May 2019 with updates | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
06 Jun 2018 | CS01 | Confirmation statement made on 29 May 2018 with updates | |
06 Jun 2018 | PSC06 | Change of details for Moulds, Patterns and Models Limited as a person with significant control on 12 March 2018 | |
06 Jun 2018 | AD01 | Registered office address changed from International House Kent Road Pudsey West Yorkshire LS28 9LY to Anchor Works Swinnow Lane Leeds West Yorkshire LS13 4TY on 6 June 2018 | |
23 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
08 Jun 2017 | CS01 | Confirmation statement made on 29 May 2017 with updates | |
08 Jun 2017 | TM01 | Termination of appointment of Louis Sydney Wilson as a director on 31 March 2017 | |
13 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
07 Jun 2016 | AR01 |
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
15 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
16 Nov 2015 | MR04 | Satisfaction of charge 3 in full | |
26 Oct 2015 | MR01 | Registration of charge 031944750005, created on 19 October 2015 | |
21 Sep 2015 | MR01 | Registration of charge 031944750004, created on 17 September 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
29 May 2015 | AP03 | Appointment of Mrs Lorna Kathryn Wilson as a secretary on 27 February 2015 | |
27 May 2015 | AP01 | Appointment of Mr Dylan Wilson as a director on 27 February 2015 |