Advanced company searchLink opens in new window

MILNOM 1002 LIMITED

Company number 07783767

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)
05 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
08 Aug 2019 DS01 Application to strike the company off the register
06 Aug 2019 TM01 Termination of appointment of Clifford Edward Alexander as a director on 25 July 2019
03 Jul 2019 AP01 Appointment of Mr Aristides Dos Reis Quintao D'costa as a director on 25 June 2019
03 May 2019 AA Accounts for a dormant company made up to 30 September 2018
04 Oct 2018 CS01 Confirmation statement made on 22 September 2018 with no updates
31 May 2018 AA Accounts for a dormant company made up to 30 September 2017
05 Oct 2017 CS01 Confirmation statement made on 22 September 2017 with no updates
19 May 2017 AA Accounts for a dormant company made up to 30 September 2016
09 May 2017 AD01 Registered office address changed from PO Box W1U 8HU Second Floor Second Floor 27 Gloucester Place London W1U 8HU England to 27 Gloucester Place Second Floor London W1U 8HU on 9 May 2017
08 May 2017 AD01 Registered office address changed from 2 Chapel Court London SE1 1HH United Kingdom to PO Box W1U 8HU Second Floor Second Floor 27 Gloucester Place London W1U 8HU on 8 May 2017
04 Nov 2016 CS01 Confirmation statement made on 22 September 2016 with updates
31 May 2016 AA Accounts for a dormant company made up to 30 September 2015
21 Mar 2016 AD01 Registered office address changed from 199 Strand London London United Kingdom WC2R1DJ to 2 Chapel Court London SE1 1HH on 21 March 2016
16 Oct 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
29 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
27 Oct 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
30 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
24 Sep 2013 AR01 Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
22 Aug 2013 TM01 Termination of appointment of Daniel O'connell as a director
22 Aug 2013 AP01 Appointment of Clifford Edward Alexander as a director
30 Jul 2013 AD01 Registered office address changed from 200 Strand London WC2R 1DJ United Kingdom on 30 July 2013
04 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
10 Oct 2012 AR01 Annual return made up to 22 September 2012 with full list of shareholders