- Company Overview for MILLINGTON SERVICES LIMITED (05460853)
- Filing history for MILLINGTON SERVICES LIMITED (05460853)
- People for MILLINGTON SERVICES LIMITED (05460853)
- More for MILLINGTON SERVICES LIMITED (05460853)
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) |
---|---|---|---|
06 Dec 2017 | CS01 | Confirmation statement made on 18 July 2017 with updates | |
06 Dec 2017 | AR01 | Annual return made up to 23 May 2014 with full list of shareholders | |
06 Dec 2017 | RT01 | Administrative restoration application | |
04 Apr 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Nov 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
11 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 May 2016 | TM01 | Termination of appointment of Gianfranco Lancini as a director on 25 May 2016 | |
24 May 2016 | AP01 | Appointment of Mr. Franco Giannella as a director on 24 May 2016 | |
16 Mar 2016 | CH01 | Director's details changed | |
16 Mar 2016 | CH03 | Secretary's details changed | |
17 Feb 2016 | AA | Accounts for a dormant company made up to 31 December 2014 | |
11 Feb 2016 | AR01 |
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2016-02-11
|
|
11 Feb 2016 | AD01 | Registered office address changed from , 27 Old Gloucester Street, London, WC1N 3AX, England to 27 Old Gloucester Street, London Wc1N 3A on 11 February 2016 | |
11 Feb 2016 | AD01 | Registered office address changed from , Office 14 10-12 Baches Street, London, N1 6DL, United Kingdom to 27 Old Gloucester Street, London Wc1N 3A on 11 February 2016 | |
10 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jun 2015 | AD01 | Registered office address changed from , Nkp House 93-95 Borough High Street, 3rd Floor Front, London, SE1 1NL to 27 Old Gloucester Street, London Wc1N 3A on 16 June 2015 | |
21 Jul 2014 | AR01 |
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
18 Jul 2014 | AD01 | Registered office address changed from , 6th Floor, 94 Wigmore Street, London, W1U 3RF on 18 July 2014 | |
18 Jul 2014 | AP01 | Appointment of Mr. Gianfranco Lancini as a director on 2 July 2014 | |
18 Jul 2014 | TM01 | Termination of appointment of Heathbrooke Directors Limited as a director on 2 July 2014 | |
18 Jul 2014 | TM02 | Termination of appointment of Ashdown Secretaries Limited as a secretary on 2 July 2013 | |
18 Jul 2014 | TM01 | Termination of appointment of Thomas Lane as a director on 2 July 2014 |