- Company Overview for MILLENNIA PROPERTY LTD (07276850)
- Filing history for MILLENNIA PROPERTY LTD (07276850)
- People for MILLENNIA PROPERTY LTD (07276850)
- More for MILLENNIA PROPERTY LTD (07276850)
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) |
---|---|---|---|
09 Sep 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 May 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
06 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jul 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 Jul 2013 | AD01 | Registered office address changed from Riverside Barn Bourton Business Centre Bourton Road Buckingham Buckinghamshire MK18 7DS on 2 July 2013 | |
27 Jun 2013 | TM01 | Termination of appointment of Matthew Moody as a director | |
11 Jun 2013 | CH01 | Director's details changed for Mr Kenny Ranns on 1 May 2013 | |
09 Apr 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Mar 2013 | DS01 | Application to strike the company off the register | |
31 Jul 2012 | AR01 |
Annual return made up to 8 June 2012 with full list of shareholders
Statement of capital on 2012-07-31
|
|
31 Jul 2012 | TM01 | Termination of appointment of Mark Smith as a director | |
06 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
12 Sep 2011 | AD01 | Registered office address changed from Carlton House High Street Higham Ferrers Northampton Northamptonshire NN10 8BW England on 12 September 2011 | |
15 Jul 2011 | AR01 | Annual return made up to 8 June 2011 with full list of shareholders | |
08 Jun 2010 | NEWINC |
Incorporation
|