- Company Overview for MILLATROLLI LIMITED (06517612)
- Filing history for MILLATROLLI LIMITED (06517612)
- People for MILLATROLLI LIMITED (06517612)
- More for MILLATROLLI LIMITED (06517612)
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
|
|
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 |