- Company Overview for THIRD MILLENNIUM MUNCASTER LIMITED (03335321)
- Filing history for THIRD MILLENNIUM MUNCASTER LIMITED (03335321)
- People for THIRD MILLENNIUM MUNCASTER LIMITED (03335321)
- Charges for THIRD MILLENNIUM MUNCASTER LIMITED (03335321)
- More for THIRD MILLENNIUM MUNCASTER LIMITED (03335321)
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) |
---|---|---|---|
08 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Nov 2021 | DS01 | Application to strike the company off the register | |
19 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 Apr 2021 | PSC01 | Notification of Peter Edward Frost-Pennington as a person with significant control on 12 November 2020 | |
19 Apr 2021 | PSC01 | Notification of Iona Arbel Frost-Pennington as a person with significant control on 12 November 2020 | |
19 Apr 2021 | PSC01 | Notification of Peter Stewart Manning as a person with significant control on 12 November 2020 | |
14 Apr 2021 | CS01 | Confirmation statement made on 9 March 2021 with no updates | |
14 Apr 2021 | PSC07 | Cessation of Millennium Commission as a person with significant control on 12 November 2020 | |
05 Apr 2021 | TM01 | Termination of appointment of Grahame Reginald Smith as a director on 31 December 2020 | |
12 Nov 2020 | MR05 | All of the property or undertaking has been released from charge 1 | |
13 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Jun 2020 | AA01 | Previous accounting period extended from 31 December 2019 to 31 March 2020 | |
30 Mar 2020 | CS01 | Confirmation statement made on 9 March 2020 with no updates | |
06 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
13 Mar 2019 | CS01 | Confirmation statement made on 9 March 2019 with no updates | |
28 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
21 Aug 2018 | TM01 | Termination of appointment of Patrick Thomas Gordon-Duff-Pennington as a director on 21 August 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with no updates | |
23 Aug 2017 | PSC09 | Withdrawal of a person with significant control statement on 23 August 2017 | |
31 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
10 Jul 2017 | PSC02 | Notification of Millennium Commission as a person with significant control on 6 April 2016 | |
14 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
05 Aug 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
09 Mar 2016 | AR01 | Annual return made up to 9 March 2016 no member list |