Advanced company searchLink opens in new window

MILLENNIUM RETAIL LIMITED

Company number 05440770

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 Mar 2015 TM02 Termination of appointment of Prestons Secretarial Services Limited as a secretary on 3 February 2015
29 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
20 Feb 2014 AAMD Amended accounts made up to 30 April 2013
04 Feb 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
30 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
07 Feb 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
15 Feb 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders
31 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
11 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
09 Jun 2011 AR01 Annual return made up to 4 February 2011 with full list of shareholders
09 Jun 2011 CH01 Director's details changed for Mr Vasantkumar Dahyalal Lakhani on 1 January 2011
07 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
11 May 2010 AP01 Appointment of a director
04 Feb 2010 AR01 Annual return made up to 4 February 2010 with full list of shareholders
04 Feb 2010 CH01 Director's details changed for Mr Vasant Lakhani on 1 February 2010
04 Feb 2010 CH04 Secretary's details changed for Prestons Secretarial Services Limited on 1 February 2010
19 Jan 2010 CERTNM Company name changed millenium wholesale LIMITED\certificate issued on 19/01/10
  • RES15 ‐ Change company name resolution on 2010-01-15
19 Jan 2010 CONNOT Change of name notice
18 Jan 2010 MISC Form 123 increase nom cap by £990000.00
18 Jan 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
13 Jan 2010 AA Accounts for a dormant company made up to 30 April 2009
17 Dec 2009 AP01 Appointment of Mr Vasant Lakhani as a director
17 Dec 2009 TM01 Termination of appointment of Vasantkumar Lakhani as a director