Advanced company searchLink opens in new window

MILLER & YOUNG UK LTD

Company number 07718657

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)
12 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
14 Oct 2015 DS01 Application to strike the company off the register
18 Aug 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
18 Aug 2015 TM01 Termination of appointment of Nigel Reuter Holder as a director on 1 July 2015
27 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
24 Feb 2015 AD01 Registered office address changed from 8 the Mount Worcester Park Surrey KT4 8UD to 1 Church Walk London N6 6QY on 24 February 2015
11 Aug 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
11 Aug 2014 CH01 Director's details changed for Mr Nigel Reuter Holder on 4 March 2014
23 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
02 Aug 2013 AR01 Annual return made up to 26 July 2013 with full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1
02 Aug 2013 CH01 Director's details changed for Mr Nigel Reuter Holder on 1 August 2013
09 Apr 2013 AA Accounts for a dormant company made up to 31 July 2012
10 Oct 2012 AR01 Annual return made up to 26 July 2012 with full list of shareholders
10 Oct 2012 AD01 Registered office address changed from St. Clements House 27-28 Clements Lane London EC4N 7AE England on 10 October 2012
21 Mar 2012 TM01 Termination of appointment of Christopher Clarke as a director
20 Mar 2012 TM01 Termination of appointment of Christopher Clarke as a director
20 Mar 2012 AP01 Appointment of Mr Ulf Muller as a director
20 Mar 2012 AP01 Appointment of Mr Nigel Reuter Holder as a director
23 Feb 2012 CERTNM Company name changed myfm LIMITED\certificate issued on 23/02/12
  • RES15 ‐ Change company name resolution on 2012-01-25
23 Feb 2012 CONNOT Change of name notice
15 Feb 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-28
10 Jan 2012 CONNOT Change of name notice
26 Jul 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted