- Company Overview for MILNER & HASKER LIMITED (06593109)
- Filing history for MILNER & HASKER LIMITED (06593109)
- People for MILNER & HASKER LIMITED (06593109)
- More for MILNER & HASKER LIMITED (06593109)
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) |
---|---|---|---|
06 Aug 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Apr 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Apr 2013 | DS01 | Application to strike the company off the register | |
25 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
17 Jul 2012 | CH04 | Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 | |
20 Jun 2012 | AR01 |
Annual return made up to 14 May 2012 with full list of shareholders
Statement of capital on 2012-06-20
|
|
20 Jun 2012 | CH01 | Director's details changed for Sarah Vanessa Ettedgui on 14 May 2012 | |
03 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
24 May 2011 | AR01 | Annual return made up to 14 May 2011 with full list of shareholders | |
24 May 2011 | AD01 | Registered office address changed from C/O C/O Browne Jacobson Llp C N a House 77 Gracechurch Street London EC3V 0AS on 24 May 2011 | |
18 Feb 2011 | TM01 | Termination of appointment of Mathias Guenoun as a director | |
05 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
09 Jun 2010 | AR01 | Annual return made up to 14 May 2010 with full list of shareholders | |
09 Jun 2010 | CH01 | Director's details changed for Mathias Marcel Henri Claude Guenoun on 14 May 2010 | |
09 Jun 2010 | CH04 | Secretary's details changed for Castlegate Secretaries Limited on 14 May 2010 | |
09 Jun 2010 | CH01 | Director's details changed for Sarah Vanessa Ettedgui on 14 May 2010 | |
09 Jun 2010 | CH01 | Director's details changed for Mr Peter Charles Sells on 14 May 2010 | |
09 Jun 2010 | CH01 | Director's details changed for Mrs Sabrina Alegria Wilson on 14 May 2010 | |
05 Jun 2009 | 363a | Return made up to 14/05/09; full list of members | |
05 Jun 2009 | 288c | Director's Change of Particulars / sarah ettedgui / 15/10/2008 / HouseName/Number was: 184, now: 5; Street was: ebury street, now: ryecroft street; Post Code was: SW1W 8UP, now: SW6 3TP | |
04 Jun 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
11 Dec 2008 | 287 | Registered office changed on 11/12/2008 from c/o browne jacobson LLP aldwych house 81 aldwych london WC2B 4HN | |
10 Nov 2008 | 225 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 | |
10 Nov 2008 | 288a | Director appointed peter charles sells | |
10 Nov 2008 | 88(2) | Ad 31/10/08 gbp si 999@1=999 gbp ic 1/1000 |