Advanced company searchLink opens in new window

MILLENNIAL BRANDS INTERNATIONAL LIMITED

Company number 04233002

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 May 2023 GAZ2 Final Gazette dissolved following liquidation
03 Feb 2023 LIQ13 Return of final meeting in a members' voluntary winding up
08 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 2 September 2022
28 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 2 September 2021
07 Oct 2020 LIQ01 Declaration of solvency
07 Oct 2020 600 Appointment of a voluntary liquidator
07 Oct 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-03
05 Oct 2020 AD01 Registered office address changed from 17 Mandela Street London NW1 0DU to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 5 October 2020
16 Sep 2019 TM01 Termination of appointment of Cathy Taylor as a director on 9 September 2019
10 Sep 2019 CH01 Director's details changed for Mr Scott Briskie on 6 September 2019
10 Sep 2019 MR04 Satisfaction of charge 042330020004 in full
10 Sep 2019 MR04 Satisfaction of charge 042330020005 in full
10 Sep 2019 MR04 Satisfaction of charge 042330020006 in full
10 Sep 2019 MR04 Satisfaction of charge 042330020007 in full
04 Jul 2019 AA Accounts for a small company made up to 31 December 2017
29 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
26 Jun 2019 AA01 Current accounting period extended from 27 December 2018 to 27 June 2019
26 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with updates
08 Jun 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
14 May 2019 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2019 AA01 Previous accounting period shortened from 28 December 2018 to 27 December 2018
14 Dec 2018 AA01 Previous accounting period shortened from 29 December 2017 to 28 December 2017
12 Oct 2018 SH01 Statement of capital following an allotment of shares on 28 September 2018
  • GBP 5,002
11 Oct 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Sep 2018 AA01 Previous accounting period shortened from 30 December 2017 to 29 December 2017