- Company Overview for MILLSTAY LIMITED (05525799)
- Filing history for MILLSTAY LIMITED (05525799)
- People for MILLSTAY LIMITED (05525799)
- More for MILLSTAY LIMITED (05525799)
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) |
---|---|---|---|
04 Apr 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jan 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
17 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jan 2023 | DS01 | Application to strike the company off the register | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Aug 2022 | CS01 | Confirmation statement made on 20 June 2022 with no updates | |
09 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
11 Aug 2021 | CS01 | Confirmation statement made on 20 June 2021 with no updates | |
04 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
21 Jul 2020 | CS01 | Confirmation statement made on 20 June 2020 with no updates | |
16 Jul 2019 | CS01 | Confirmation statement made on 20 June 2019 with no updates | |
05 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
01 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
22 Jun 2018 | CS01 | Confirmation statement made on 20 June 2018 with updates | |
13 Mar 2018 | PSC01 | Notification of Christine Simonne Matton as a person with significant control on 22 February 2018 | |
13 Mar 2018 | PSC01 | Notification of Pierre Marc Matton as a person with significant control on 22 February 2018 | |
13 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 13 March 2018 | |
07 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
24 Aug 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
24 Aug 2017 | PSC08 | Notification of a person with significant control statement | |
10 Aug 2017 | TM01 | Termination of appointment of Jamie Edward Thompson as a director on 9 June 2017 | |
10 Aug 2017 | AP01 | Appointment of Roberto Rodriguez Bernal as a director on 9 June 2017 | |
20 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Dec 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off |