- Company Overview for A J MILLER 2012 LIMITED (07946736)
- Filing history for A J MILLER 2012 LIMITED (07946736)
- People for A J MILLER 2012 LIMITED (07946736)
- More for A J MILLER 2012 LIMITED (07946736)
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) |
---|---|---|---|
17 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Oct 2022 | DS01 | Application to strike the company off the register | |
23 Feb 2022 | CS01 | Confirmation statement made on 13 February 2022 with no updates | |
10 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 Apr 2021 | CS01 | Confirmation statement made on 13 February 2021 with no updates | |
24 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Feb 2020 | CS01 | Confirmation statement made on 13 February 2020 with no updates | |
09 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with no updates | |
21 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Feb 2018 | CS01 | Confirmation statement made on 13 February 2018 with no updates | |
27 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
04 Oct 2017 | PSC04 | Change of details for Mrs Emma Louise Miller as a person with significant control on 2 October 2017 | |
04 Oct 2017 | PSC04 | Change of details for Mr Andrew Jeremy Miller as a person with significant control on 2 October 2017 | |
02 Oct 2017 | AD01 | Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE to 23 Chiltern Drive Surbiton Surrey KT5 8LP on 2 October 2017 | |
23 Feb 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
25 Jan 2017 | AD01 | Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT152LE on 25 January 2017 | |
17 Jan 2017 | AD01 | Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 17 January 2017 | |
05 Jan 2017 | AD01 | Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 5 January 2017 | |
05 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Feb 2016 | AR01 |
Annual return made up to 13 February 2016
Statement of capital on 2016-02-26
|
|
19 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Feb 2015 | AR01 |
Annual return made up to 13 February 2015
Statement of capital on 2015-02-25
|
|
05 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |