Advanced company searchLink opens in new window

MILL LANE STORAGE LTD

Company number 08138774

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)
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
  • LRESSP ‐ Special resolution to wind up on 2024-10-02
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
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 24/07/2023
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-17
21 Feb 2022 MR04 Satisfaction of charge 081387740001 in full