- Company Overview for MILLSTUN LTD (07837902)
- Filing history for MILLSTUN LTD (07837902)
- People for MILLSTUN LTD (07837902)
- More for MILLSTUN LTD (07837902)
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) |
---|---|---|---|
29 Jun 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Aug 2020 | TM01 | Termination of appointment of Michael Anthony Graves as a director on 3 August 2020 | |
17 Aug 2020 | PSC07 | Cessation of Michael Anthony Graves as a person with significant control on 4 August 2020 | |
15 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2019 | CH01 | Director's details changed for Mr Michael Anthony Graves on 26 February 2019 | |
20 Feb 2019 | TM01 | Termination of appointment of Elizabeth Cashman as a director on 9 February 2019 | |
27 Nov 2018 | PSC04 | Change of details for Mr Michael Anthony Graves as a person with significant control on 27 November 2018 | |
21 Nov 2018 | AD01 | Registered office address changed from 8 Glenmore Centre Castle Road Sittingbourne Kent ME10 3GL to Cedar House Hazell Drive Newport Gwent NP10 8FY on 21 November 2018 | |
22 May 2018 | TM01 | Termination of appointment of Ramsey Tawfik Assal as a director on 10 May 2018 | |
22 May 2018 | TM01 | Termination of appointment of Martin Christopher Ponting as a director on 10 May 2018 | |
10 May 2018 | PSC01 | Notification of Michael Anthony Graves as a person with significant control on 10 May 2018 | |
10 May 2018 | PSC07 | Cessation of Stuart Terry Graves as a person with significant control on 10 May 2018 | |
10 May 2018 | PSC07 | Cessation of Stuart Terry Graves as a person with significant control on 10 May 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 15 April 2018 with updates | |
12 Mar 2018 | TM01 | Termination of appointment of Maureen Sadler as a director on 1 March 2018 | |
12 Feb 2018 | TM01 | Termination of appointment of Richard Paul Hulin as a director on 31 January 2018 | |
27 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
18 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jul 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates | |
17 Jul 2017 | PSC01 | Notification of Stuart Terry Graves as a person with significant control on 6 April 2016 | |
17 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 31 March 2017
|
|
04 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2017 | AP01 | Appointment of Mr Martin Christopher Ponting as a director on 31 March 2017 |