Advanced company searchLink opens in new window

MILLWALK PROPERTIES LIMITED

Company number 07035732

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
26 Oct 2009 AD01 Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 26 October 2009