- Company Overview for PETER MILLICAN LAW LIMITED (07887975)
- Filing history for PETER MILLICAN LAW LIMITED (07887975)
- People for PETER MILLICAN LAW LIMITED (07887975)
- Charges for PETER MILLICAN LAW LIMITED (07887975)
- More for PETER MILLICAN LAW LIMITED (07887975)
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) |
---|---|---|---|
08 Dec 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Feb 2023 | CS01 | Confirmation statement made on 3 January 2023 with no updates | |
31 Oct 2022 | AA | Micro company accounts made up to 31 December 2021 | |
12 May 2022 | AA | Micro company accounts made up to 31 December 2020 | |
07 Apr 2022 | AA | Micro company accounts made up to 31 December 2019 | |
07 Apr 2022 | CS01 | Confirmation statement made on 3 January 2022 with no updates | |
07 Apr 2022 | CH01 | Director's details changed for Mr Peter Millican on 4 December 2018 | |
07 Apr 2022 | CH03 | Secretary's details changed for Mr Peter Millican on 4 December 2018 | |
22 Jan 2021 | CS01 | Confirmation statement made on 3 January 2021 with no updates | |
03 Jan 2020 | CS01 | Confirmation statement made on 3 January 2020 with no updates | |
26 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
11 Jan 2019 | AD01 | Registered office address changed from 5 Waterloo Square Newcastle upon Tyne Tyne and Wear NE1 4DR to The Pearl New Bridge Street West the Forum East Newcastle upon Tyne NE1 8AQ on 11 January 2019 | |
10 Jan 2019 | CS01 | Confirmation statement made on 3 January 2019 with no updates | |
07 Nov 2018 | AA | Micro company accounts made up to 31 December 2017 | |
01 Oct 2018 | AAMD | Amended micro company accounts made up to 31 December 2016 | |
03 Jan 2018 | CS01 | Confirmation statement made on 3 January 2018 with no updates | |
23 Nov 2017 | AAMD | Amended micro company accounts made up to 31 December 2015 | |
30 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
16 May 2017 | CH01 | Director's details changed for Mr Peter Millican on 28 April 2017 | |
16 May 2017 | CH03 | Secretary's details changed | |
03 Jan 2017 | CS01 | Confirmation statement made on 3 January 2017 with updates | |
19 Oct 2016 | AD01 | Registered office address changed from Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne NE1 1JF to 5 Waterloo Square Newcastle upon Tyne Tyne and Wear NE1 4DR on 19 October 2016 | |
07 Oct 2016 | AA | Micro company accounts made up to 31 December 2015 | |
19 Jan 2016 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
|