- Company Overview for NEW MILLENNIA UMBRELLA LIMITED (06207136)
- Filing history for NEW MILLENNIA UMBRELLA LIMITED (06207136)
- People for NEW MILLENNIA UMBRELLA LIMITED (06207136)
- More for NEW MILLENNIA UMBRELLA LIMITED (06207136)
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) |
---|---|---|---|
26 Jul 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Feb 2022 | AD01 | Registered office address changed from First Floor Eastgate Castle Street Castlefield Manchester M3 4LZ England to 3rd Floor Eastgate Castle Street Castlefield Manchester M3 4LZ on 17 February 2022 | |
12 Jan 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Nov 2020 | DS01 | Application to strike the company off the register | |
06 Nov 2020 | AD01 | Registered office address changed from 1121 Ashton Old Road Manchester M11 1AA to First Floor Eastgate Castle Street Castlefield Manchester M3 4LZ on 6 November 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 28 March 2020 with no updates | |
25 Mar 2020 | AA01 | Previous accounting period extended from 30 June 2019 to 31 December 2019 | |
08 Aug 2019 | TM01 | Termination of appointment of Donald Alexander Payne as a director on 5 July 2019 | |
08 Aug 2019 | PSC07 | Cessation of Donald Alexander Payne as a person with significant control on 5 July 2019 | |
08 Aug 2019 | PSC01 | Notification of Paul O'rourke as a person with significant control on 5 July 2019 | |
08 Aug 2019 | AP01 | Appointment of Mr Paul O'rourke as a director on 5 July 2019 | |
08 Aug 2019 | PSC01 | Notification of Nicholas Ian Hynes as a person with significant control on 5 July 2019 | |
28 Mar 2019 | CS01 | Confirmation statement made on 28 March 2019 with updates | |
27 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
20 Apr 2018 | CS01 | Confirmation statement made on 10 April 2018 with no updates | |
27 Mar 2018 | AA | Full accounts made up to 30 June 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
07 Jan 2017 | AA | Full accounts made up to 30 June 2016 | |
09 May 2016 | AR01 |
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
08 Jan 2016 | AA | Full accounts made up to 30 June 2015 | |
02 Jul 2015 | AUD | Auditor's resignation | |
22 Apr 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
20 Apr 2015 | AD01 | Registered office address changed from Cranberry Park Cranberry Drive Denton Manchester M34 3UL to 1121 Ashton Old Road Manchester M11 1AA on 20 April 2015 | |
03 Jan 2015 | AA | Full accounts made up to 30 June 2014 |