Advanced company searchLink opens in new window

MILLSTUN LTD

Company number 07837902

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-12
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
  • GBP 1,291
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