- Company Overview for MILL LANE STORAGE LTD (08138774)
- Filing history for MILL LANE STORAGE LTD (08138774)
- People for MILL LANE STORAGE LTD (08138774)
- Charges for MILL LANE STORAGE LTD (08138774)
- Insolvency for MILL LANE STORAGE LTD (08138774)
- More for MILL LANE STORAGE LTD (08138774)
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) |
---|---|---|---|
18 Oct 2024 | AD01 | Registered office address changed from 3rd Floor Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD United Kingdom to 3 Field Court Gray's Inn London WC1R 5EF on 18 October 2024 | |
18 Oct 2024 | LIQ01 | Declaration of solvency | |
18 Oct 2024 | 600 | Appointment of a voluntary liquidator | |
18 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2024 | AA | Micro company accounts made up to 27 September 2024 | |
27 Sep 2024 | AA01 | Previous accounting period extended from 31 March 2024 to 27 September 2024 | |
30 Aug 2024 | CS01 | Confirmation statement made on 29 August 2024 with updates | |
28 Aug 2024 | CH01 | Director's details changed for Mr Mark Julian Hugo Holden on 28 August 2024 | |
19 Aug 2024 | PSC07 | Cessation of Ann Louise Grenville Holden as a person with significant control on 14 August 2024 | |
19 Aug 2024 | PSC01 | Notification of Mark Julian Hugo Holden as a person with significant control on 14 August 2024 | |
23 Jul 2024 | CS01 | Confirmation statement made on 11 July 2024 with updates | |
24 Jun 2024 | CH03 | Secretary's details changed for Mrs Anne Louise Grenville Holden on 21 June 2024 | |
21 Jun 2024 | CH01 | Director's details changed for Mr Mark Julian Hugo Holden on 21 June 2024 | |
20 Mar 2024 | AD01 | Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF to 3rd Floor Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD on 20 March 2024 | |
10 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
26 Jul 2023 | CS01 | Confirmation statement made on 11 July 2023 with no updates | |
24 Jul 2023 | RP04CS01 | Second filing of Confirmation Statement dated 11 July 2022 | |
18 Jul 2023 | PSC07 | Cessation of Mark Julian Hugo Holden as a person with significant control on 10 February 2022 | |
18 Jul 2023 | PSC04 | Change of details for Mrs Ann Louise Grenville Holden as a person with significant control on 10 February 2022 | |
28 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 Jul 2022 | CS01 |
Confirmation statement made on 11 July 2022 with no updates
|
|
31 Mar 2022 | TM01 | Termination of appointment of Palinda Samarasinghe as a director on 31 March 2022 | |
18 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 Mar 2022 | CERTNM |
Company name changed hpv southpark LTD\certificate issued on 18/03/22
|
|
21 Feb 2022 | MR04 | Satisfaction of charge 081387740001 in full |