- Company Overview for MILNOM 1002 LIMITED (07783767)
- Filing history for MILNOM 1002 LIMITED (07783767)
- People for MILNOM 1002 LIMITED (07783767)
- More for MILNOM 1002 LIMITED (07783767)
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
|
|
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
|
|
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
|
|
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 |