- Company Overview for MILAMBER GROUP LIMITED (07173696)
- Filing history for MILAMBER GROUP LIMITED (07173696)
- People for MILAMBER GROUP LIMITED (07173696)
- More for MILAMBER GROUP LIMITED (07173696)
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
|
|
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
|
|
02 Oct 2014 | AR01 |
Annual return made up to 5 July 2013 with full list of shareholders
Statement of capital on 2014-10-02
|
|
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
|
|
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
|
|
06 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 11 June 2012
|
|
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
|
|
30 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 26 October 2011
|
|
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
|