- Company Overview for MILLEN NECKER (RAMSGATE) LIMITED (06670555)
- Filing history for MILLEN NECKER (RAMSGATE) LIMITED (06670555)
- People for MILLEN NECKER (RAMSGATE) LIMITED (06670555)
- More for MILLEN NECKER (RAMSGATE) LIMITED (06670555)
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) |
---|---|---|---|
21 Apr 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Sep 2014 | TM01 | Termination of appointment of Barry Scott Millen as a director on 31 December 2013 | |
04 Sep 2014 | TM02 | Termination of appointment of Anthea Millen as a secretary on 31 December 2013 | |
21 Jun 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
06 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Apr 2014 | DS01 | Application to strike the company off the register | |
22 Nov 2013 | AD01 | Registered office address changed from Lyon House 38 High Street Margate Kent CT9 1DS England on 22 November 2013 | |
10 Oct 2013 | AD01 | Registered office address changed from Monkton House 124 High Street Ramsgate Kent CT11 9UA on 10 October 2013 | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
16 Aug 2013 | AR01 |
Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-08-16
|
|
30 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
13 Aug 2012 | AR01 | Annual return made up to 12 August 2012 with full list of shareholders | |
09 Jan 2012 | AAMD | Amended accounts made up to 31 December 2010 | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
24 Aug 2011 | AR01 | Annual return made up to 12 August 2011 with full list of shareholders | |
13 Aug 2010 | AR01 | Annual return made up to 12 August 2010 with full list of shareholders | |
11 Aug 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
10 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Sep 2009 | CERTNM | Company name changed millen & co LTD\certificate issued on 11/09/09 | |
01 Sep 2009 | 363a | Return made up to 12/08/09; full list of members | |
18 Jun 2009 | 225 | Accounting reference date extended from 31/08/2009 to 31/12/2009 | |
10 Sep 2008 | 88(2) | Ad 12/08/08\gbp si 99@1=99\gbp ic 1/100\ | |
10 Sep 2008 | 288a | Director appointed barry scott millen |