- Company Overview for JO MILLAR LIMITED (04783108)
- Filing history for JO MILLAR LIMITED (04783108)
- People for JO MILLAR LIMITED (04783108)
- More for JO MILLAR LIMITED (04783108)
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) |
---|---|---|---|
20 Aug 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Apr 2019 | AD01 | Registered office address changed from Flat 7D 7 Theatre Street London SW11 5NE England to 45 Atheldene Road London SW18 3BN on 10 April 2019 | |
03 Apr 2018 | CS01 | Confirmation statement made on 30 March 2018 with no updates | |
03 Apr 2018 | AA | Micro company accounts made up to 30 June 2017 | |
12 Jan 2018 | AD01 | Registered office address changed from 47 Ryfold Road Wimbledon Park London SW19 8DF to Flat 7D 7 Theatre Street London SW11 5NE on 12 January 2018 | |
31 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
30 Mar 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
30 Mar 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
30 Mar 2016 | AA | Micro company accounts made up to 30 June 2015 | |
26 Jun 2015 | AR01 |
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-26
|
|
26 Jun 2015 | CH01 | Director's details changed for Joanne Millar on 1 August 2014 | |
31 Mar 2015 | AA | Micro company accounts made up to 30 June 2014 | |
29 May 2014 | AR01 |
Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
22 Apr 2014 | CH01 | Director's details changed for Joanne Millar on 3 April 2014 | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
25 Jun 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
25 Jun 2013 | CH01 | Director's details changed for Joanne Millar on 3 March 2013 | |
25 Jun 2013 | TM02 | Termination of appointment of Taryn Rule as a secretary | |
05 Jun 2013 | AD01 | Registered office address changed from 8 Cambridge Road Walton-on-Thames Surrey KT12 2DP United Kingdom on 5 June 2013 | |
30 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
30 Apr 2013 | AR01 | Annual return made up to 1 June 2012 | |
30 Apr 2013 | RT01 | Administrative restoration application | |
26 Feb 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off |