- Company Overview for MILLHAGE CONSULTANTS LIMITED (07760249)
- Filing history for MILLHAGE CONSULTANTS LIMITED (07760249)
- People for MILLHAGE CONSULTANTS LIMITED (07760249)
- More for MILLHAGE CONSULTANTS LIMITED (07760249)
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) |
---|---|---|---|
25 Mar 2021 | AD01 | Registered office address changed from , Bradford Court 123-131 Bradford Street, Birmingham, B12 0NS, England to Langley House Park Road London N2 8EY on 25 March 2021 | |
11 Feb 2021 | AD01 | Registered office address changed from , Langley House Park Road, London, N2 8EY to Langley House Park Road London N2 8EY on 11 February 2021 | |
13 Oct 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
14 Apr 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Apr 2020 | AA | Micro company accounts made up to 30 September 2019 | |
03 Apr 2020 | DS01 | Application to strike the company off the register | |
08 Oct 2019 | PSC04 | Change of details for Mr Michael Joseph Millsopp as a person with significant control on 16 September 2019 | |
07 Oct 2019 | CH01 | Director's details changed for Mr Michael Joseph Millsopp on 16 September 2019 | |
07 Oct 2019 | CS01 | Confirmation statement made on 2 September 2019 with updates | |
17 Sep 2019 | PSC04 | Change of details for Mr Michael Joseph Millsopp as a person with significant control on 12 July 2019 | |
21 Aug 2019 | AA | Micro company accounts made up to 30 September 2018 | |
12 Jul 2019 | AD01 | Registered office address changed from , 83-85 83-85 Hagley Road, 14th Floor North, Birmingham, B16 8QG, England to Langley House Park Road London N2 8EY on 12 July 2019 | |
18 Oct 2018 | AD01 | Registered office address changed from , King Street House 15 Upper King Street, Norwich, Norfolk, NR3 1RB to Langley House Park Road London N2 8EY on 18 October 2018 | |
16 Oct 2018 | CS01 | Confirmation statement made on 2 September 2018 with no updates | |
13 Nov 2017 | AA | Micro company accounts made up to 30 September 2017 | |
20 Sep 2017 | PSC01 | Notification of Michael Joseph Millsopp as a person with significant control on 6 April 2016 | |
20 Sep 2017 | CS01 | Confirmation statement made on 2 September 2017 with updates | |
22 Mar 2017 | CH01 | Director's details changed for Mr Michael Joseph Millsopp on 22 March 2017 | |
07 Nov 2016 | AA | Accounts for a dormant company made up to 30 September 2016 | |
06 Sep 2016 | CH01 | Director's details changed for Mr Michael Joseph Millsopp on 1 September 2016 | |
05 Sep 2016 | CS01 | Confirmation statement made on 2 September 2016 with updates | |
09 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
04 Sep 2015 | AR01 |
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-04
|
|
05 Aug 2015 | CH01 | Director's details changed for Mr Michael Joseph Millsopp on 31 December 2014 | |
23 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 |