- Company Overview for MILDMAY TRADING COMPANY (UK) LIMITED (06728584)
- Filing history for MILDMAY TRADING COMPANY (UK) LIMITED (06728584)
- People for MILDMAY TRADING COMPANY (UK) LIMITED (06728584)
- Charges for MILDMAY TRADING COMPANY (UK) LIMITED (06728584)
- More for MILDMAY TRADING COMPANY (UK) LIMITED (06728584)
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 Jun 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Feb 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Oct 2017 | AD01 | Registered office address changed from 144a Golders Green Road London NW11 8HB England to 212 Monega Road London E12 6TS on 27 October 2017 | |
27 Oct 2017 | AP01 | Appointment of Mr Elias Fouad Elia as a director on 16 October 2017 | |
27 Oct 2017 | TM01 | Termination of appointment of Menashe Sadik as a director on 16 October 2017 | |
27 Oct 2017 | TM01 | Termination of appointment of Dilip Ganeshan as a director on 16 October 2017 | |
19 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
20 Feb 2017 | AD01 | Registered office address changed from 5 Broadbent Close Highgate London N6 5JW to 144a Golders Green Road London NW11 8HB on 20 February 2017 | |
22 Nov 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
22 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Dec 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 Feb 2015 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2015-02-11
|
|
19 Jan 2015 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Dec 2014 | AD01 | Registered office address changed from Ground Floor Britanic House, 17 Highfield Road London NW11 9LS to 5 Broadbent Close Highgate London N6 5JW on 3 December 2014 | |
09 Apr 2014 | AA01 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 | |
27 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
21 Nov 2013 | AR01 |
Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
13 Nov 2012 | AR01 | Annual return made up to 21 October 2012 with full list of shareholders | |
02 Jul 2012 | AA01 | Current accounting period extended from 31 October 2012 to 30 April 2013 | |
18 Jun 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
15 Nov 2011 | AR01 | Annual return made up to 21 October 2011 with full list of shareholders | |
01 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
20 Dec 2010 | AR01 | Annual return made up to 21 October 2010 with full list of shareholders |