Advanced company searchLink opens in new window

MILLATROLLI LIMITED

Company number 06517612

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)
10 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
17 Nov 2014 DS01 Application to strike the company off the register
23 May 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
27 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
11 Apr 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
15 May 2012 AA Total exemption small company accounts made up to 29 February 2012
15 Mar 2012 AR01 Annual return made up to 29 February 2012 with full list of shareholders
03 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
25 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
21 Oct 2010 AA Total exemption small company accounts made up to 28 February 2010
12 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
12 Mar 2010 CH01 Director's details changed for Mr Theodorick Romeo Miller on 12 March 2010
11 Nov 2009 AD01 Registered office address changed from 58 Friar Gate Derby Derbyshire DE1 1DF on 11 November 2009
19 Mar 2009 363a Return made up to 28/02/09; full list of members
17 Mar 2009 AA Accounts made up to 28 February 2009
28 Feb 2008 NEWINC Incorporation