- Company Overview for MILESTONE LONDON LIMITED (03865311)
- Filing history for MILESTONE LONDON LIMITED (03865311)
- People for MILESTONE LONDON LIMITED (03865311)
- Charges for MILESTONE LONDON LIMITED (03865311)
- More for MILESTONE LONDON LIMITED (03865311)
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 Sep 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
28 Oct 2014 | AR01 |
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
08 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
29 Oct 2013 | AR01 | Annual return made up to 26 October 2013 with full list of shareholders | |
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
06 Jan 2013 | AA | Total exemption small company accounts made up to 31 October 2011 | |
10 Nov 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Nov 2012 | AR01 | Annual return made up to 26 October 2012 with full list of shareholders | |
30 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2011 | AR01 | Annual return made up to 26 October 2011 with full list of shareholders | |
13 Oct 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
19 Nov 2010 | AR01 | Annual return made up to 26 October 2010 with full list of shareholders | |
19 Nov 2010 | CH01 | Director's details changed for Susan Joyce Nugent on 26 October 2010 | |
19 Nov 2010 | CH01 | Director's details changed for Peter Thomas on 26 October 2010 | |
19 Nov 2010 | CH03 | Secretary's details changed for Susan Joyce Nugent on 26 October 2010 | |
07 Oct 2010 | AR01 | Annual return made up to 26 October 2009 with full list of shareholders | |
07 Oct 2010 | AR01 | Annual return made up to 26 October 2008 with full list of shareholders | |
07 Oct 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
07 Oct 2010 | AA | Total exemption small company accounts made up to 31 October 2008 | |
07 Oct 2010 | AD01 | Registered office address changed from 92 Princedale Road London W11 4NH on 7 October 2010 | |
07 Oct 2010 | CH01 | Director's details changed for Peter Thomas on 1 December 2009 | |
05 Oct 2010 | AC92 | Restoration by order of the court | |
11 Aug 2009 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Apr 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jan 2009 | AA | Total exemption small company accounts made up to 31 October 2007 |