- Company Overview for MILLENNIAL BRANDS INTERNATIONAL LIMITED (04233002)
- Filing history for MILLENNIAL BRANDS INTERNATIONAL LIMITED (04233002)
- People for MILLENNIAL BRANDS INTERNATIONAL LIMITED (04233002)
- Charges for MILLENNIAL BRANDS INTERNATIONAL LIMITED (04233002)
- Insolvency for MILLENNIAL BRANDS INTERNATIONAL LIMITED (04233002)
- More for MILLENNIAL BRANDS INTERNATIONAL LIMITED (04233002)
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
|
|
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
|
|
11 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2018 | AA01 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 |