Advanced company searchLink opens in new window

MILAMBER GROUP LIMITED

Company number 07173696

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)
24 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
27 Aug 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,471.58
01 Jul 2015 DISS40 Compulsory strike-off action has been discontinued
30 Jun 2015 AA Total exemption small company accounts made up to 31 March 2014
21 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1,471.58
02 Oct 2014 AR01 Annual return made up to 5 July 2013 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1,461.58
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Sep 2013 TM01 Termination of appointment of Jeff Edell as a director
10 Sep 2013 AD01 Registered office address changed from 31 Harley Street Harley Street London W1G 9QS England on 10 September 2013
24 Jul 2013 AR01 Annual return made up to 4 July 2013 with full list of shareholders
Statement of capital on 2013-07-24
  • GBP 1,471.58
10 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
09 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2013 AD01 Registered office address changed from Ground Floor 27 Ongar Road London Greater London SW6 1RL United Kingdom on 8 July 2013
05 Apr 2013 AA Total exemption small company accounts made up to 31 March 2012
17 Sep 2012 AD01 Registered office address changed from 2 Pattison Road London NW2 2HH England on 17 September 2012
11 Jul 2012 TM02 Termination of appointment of Derek Watson as a secretary
06 Jul 2012 SH01 Statement of capital following an allotment of shares on 25 May 2012
  • GBP 1,467.33
06 Jul 2012 SH01 Statement of capital following an allotment of shares on 11 June 2012
  • GBP 1,471.580
29 Jun 2012 TM01 Termination of appointment of Derek Watson as a director
30 Apr 2012 SH01 Statement of capital following an allotment of shares on 2 April 2012
  • GBP 1,452.33
30 Apr 2012 SH01 Statement of capital following an allotment of shares on 26 October 2011
  • GBP 1,422.33
13 Mar 2012 AR01 Annual return made up to 4 March 2012 with full list of shareholders
12 Mar 2012 SH01 Statement of capital following an allotment of shares on 15 December 2011
  • GBP 1,425.33