- Company Overview for MILU AUTOMATION LIMITED (07187834)
- Filing history for MILU AUTOMATION LIMITED (07187834)
- People for MILU AUTOMATION LIMITED (07187834)
- More for MILU AUTOMATION LIMITED (07187834)
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) |
---|---|---|---|
12 Jul 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 May 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2014 | TM02 | Termination of appointment of a secretary | |
19 Jun 2014 | AP04 | Appointment of The Last Secretary Limited as a secretary | |
19 Jun 2014 | TM01 | Termination of appointment of Michael Mallington as a director | |
19 Jun 2014 | TM02 | Termination of appointment of Nominee Secretary Ltd as a secretary | |
19 Jun 2014 | AD01 | Registered office address changed from Suite B, 29 Harley Street London W1G 9QR on 19 June 2014 | |
12 Mar 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
23 Dec 2013 | AP01 | Appointment of Michael Mallington as a director | |
23 Dec 2013 | TM01 | Termination of appointment of Michal Malinowski as a director | |
12 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
12 Mar 2013 | AR01 | Annual return made up to 12 March 2013 with full list of shareholders | |
02 Mar 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Jun 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
31 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Mar 2012 | AR01 | Annual return made up to 12 March 2012 with full list of shareholders | |
13 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Aug 2011 | AR01 | Annual return made up to 12 March 2011 with full list of shareholders | |
26 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2011 | AP04 | Appointment of Nominee Secretary Ltd as a secretary | |
28 May 2011 | TM02 | Termination of appointment of Nominee Secretary Ltd as a secretary | |
07 Sep 2010 | CH01 | Director's details changed for Mr Michal Wiktor Malinowski on 7 September 2010 | |
12 Mar 2010 | NEWINC |
Incorporation
|