Advanced company searchLink opens in new window

MILLEN GROUP LIMITED

Company number 05821477

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)
18 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2015 DS01 Application to strike the company off the register
08 Nov 2014 AA Total exemption small company accounts made up to 30 November 2013
30 Aug 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-08-30
  • GBP 2,938.11
30 Aug 2014 TM01 Termination of appointment of Anish Goorah as a director on 1 January 2014
26 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012
06 Aug 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
Statement of capital on 2013-08-06
  • GBP 2,938.11
21 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
28 Jun 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders
04 Apr 2012 AD01 Registered office address changed from 28Th Floor 30 St Mary Axe London EC3A 8BF England on 4 April 2012
30 Mar 2012 AP01 Appointment of Anish Goorah as a director
05 Oct 2011 AA Total exemption small company accounts made up to 30 November 2010
07 Jun 2011 TM01 Termination of appointment of Scott Guthrie as a director
07 Jun 2011 TM02 Termination of appointment of Scott Guthrie as a secretary
19 May 2011 AR01 Annual return made up to 18 May 2011 with full list of shareholders
19 May 2011 AD01 Registered office address changed from C/O Chantrey Vellacot Dfk Corinthian House 17 Lansdowne Road, Croydon Surrey CR0 2BX on 19 May 2011
11 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
14 Jun 2010 CH03 Secretary's details changed for Scott Alec B Guthrie on 4 June 2010
07 Jun 2010 AR01 Annual return made up to 18 May 2010 with full list of shareholders
01 Jun 2010 SH01 Statement of capital following an allotment of shares on 3 March 2010
  • GBP 2,874.11
08 Mar 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
20 Jan 2010 AA01 Previous accounting period extended from 31 May 2009 to 30 November 2009
26 Nov 2009 TM01 Termination of appointment of Adam Oliver as a director
26 Nov 2009 AP01 Appointment of Mr Scott Alec Barton Guthrie as a director