- Company Overview for MILLWALK PROPERTIES LIMITED (07035732)
- Filing history for MILLWALK PROPERTIES LIMITED (07035732)
- People for MILLWALK PROPERTIES LIMITED (07035732)
- Charges for MILLWALK PROPERTIES LIMITED (07035732)
- More for MILLWALK PROPERTIES LIMITED (07035732)
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) |
---|---|---|---|
17 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Jun 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Nov 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Mar 2014 | AA | Total exemption small company accounts made up to 30 September 2012 | |
27 Nov 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Nov 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
26 Nov 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Nov 2013 | TM01 | Termination of appointment of Mareos Miltiadous as a director | |
11 Nov 2013 | AP01 | Appointment of Mrs Eleni Miltiadous as a director | |
01 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
20 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
17 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
02 Aug 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
20 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
20 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
03 Dec 2010 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
02 Dec 2010 | CH01 | Director's details changed for Mareos Miltiadous on 1 September 2010 | |
11 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
11 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
18 Nov 2009 | AP01 | Appointment of Mareos Miltiadous as a director | |
13 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 19 October 2009
|
|
26 Oct 2009 | AD01 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 26 October 2009 |