- Company Overview for MILLHAGE MANAGEMENT SERVICES LIMITED (07760262)
- Filing history for MILLHAGE MANAGEMENT SERVICES LIMITED (07760262)
- People for MILLHAGE MANAGEMENT SERVICES LIMITED (07760262)
- More for MILLHAGE MANAGEMENT SERVICES LIMITED (07760262)
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) |
---|---|---|---|
21 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jun 2021 | DS01 | Application to strike the company off the register | |
25 Mar 2021 | CS01 | Confirmation statement made on 5 December 2020 with no updates | |
03 Apr 2020 | AA | Micro company accounts made up to 30 September 2019 | |
09 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with updates | |
08 Oct 2019 | PSC04 | Change of details for Mr Michael Joseph Millsopp as a person with significant control on 16 September 2019 | |
08 Oct 2019 | PSC04 | Change of details for Mr Michael Joseph Millsopp as a person with significant control on 5 December 2018 | |
07 Oct 2019 | CH01 | Director's details changed for Mr Michael Joseph Millsopp on 16 September 2019 | |
07 Oct 2019 | PSC07 | Cessation of Theresa Yvonne Millsopp as a person with significant control on 5 December 2018 | |
07 Oct 2019 | PSC04 | Change of details for Mr Michael Joseph Millsopp as a person with significant control on 12 July 2019 | |
04 Oct 2019 | PSC07 | Cessation of Michael Joseph Millsopp as a person with significant control on 6 April 2016 | |
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 | |
05 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with updates | |
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 | Accounts for a dormant company made up to 30 September 2017 | |
21 Sep 2017 | PSC01 | Notification of Theresa Millsopp as a person with significant control on 6 April 2016 | |
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 | |
14 Nov 2016 | AA | Accounts for a dormant company made up to 30 September 2016 | |
06 Sep 2016 | CS01 | Confirmation statement made on 2 September 2016 with updates | |
06 Sep 2016 | CH01 | Director's details changed for Mr Michael Joseph Millsopp on 1 September 2016 |