- Company Overview for MILLER CEDAR (EXETER) LIMITED (07336103)
- Filing history for MILLER CEDAR (EXETER) LIMITED (07336103)
- People for MILLER CEDAR (EXETER) LIMITED (07336103)
- More for MILLER CEDAR (EXETER) LIMITED (07336103)
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) |
---|---|---|---|
29 May 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Feb 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Feb 2012 | DS01 | Application to strike the company off the register | |
15 Sep 2011 | AR01 |
Annual return made up to 4 August 2011 with full list of shareholders
Statement of capital on 2011-09-15
|
|
22 Jun 2011 | AD01 | Registered office address changed from 28 Dover Street London W1S 4NA on 22 June 2011 | |
23 May 2011 | AA01 | Current accounting period extended from 31 August 2011 to 31 December 2011 | |
10 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 25 November 2010
|
|
10 Jan 2011 | AD01 | Registered office address changed from , 28 Dover Street, London, W1S 4NA on 10 January 2011 | |
10 Jan 2011 | TM02 |
Termination of appointment of Md Secretaries Limited as a secretary
|
|
10 Jan 2011 | TM01 |
Termination of appointment of Roger Connon as a director
|
|
10 Jan 2011 | TM01 |
Termination of appointment of John Rutherford as a director
|
|
10 Jan 2011 | AP01 |
Appointment of Christopher Duncan Carlisle as a director
|
|
10 Jan 2011 | AP01 |
Appointment of Peter James Gadsby as a director
|
|
10 Jan 2011 | AP01 |
Appointment of Philip Hartley Miller as a director
|
|
10 Jan 2011 | AP01 |
Appointment of Andrew Sutherland as a director
|
|
23 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 25 November 2010
|
|
23 Dec 2010 | AD01 | Registered office address changed from , C/O Mcgrigors Llp, 5 Old Bailey, London, EC4M 7BA on 23 December 2010 | |
23 Dec 2010 | TM02 | Termination of appointment of Md Secretaries Limited as a secretary | |
23 Dec 2010 | TM01 | Termination of appointment of Roger Connon as a director | |
23 Dec 2010 | AP01 | Appointment of Philip Hartley Miller as a director | |
23 Dec 2010 | TM01 | Termination of appointment of John Rutherford as a director | |
23 Dec 2010 | AP01 | Appointment of Christopher Duncan Carlisle as a director | |
23 Dec 2010 | AP01 | Appointment of Peter James Gadsby as a director | |
23 Dec 2010 | AP01 | Appointment of Andrew Sutherland as a director | |
29 Nov 2010 | CERTNM |
Company name changed continental shelf 512 LIMITED\certificate issued on 29/11/10
|