- Company Overview for MILESTONE LOGISTICS LIMITED (08211616)
- Filing history for MILESTONE LOGISTICS LIMITED (08211616)
- People for MILESTONE LOGISTICS LIMITED (08211616)
- More for MILESTONE LOGISTICS LIMITED (08211616)
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) |
---|---|---|---|
02 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Feb 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Feb 2017 | DS01 | Application to strike the company off the register | |
04 Oct 2016 | CS01 | Confirmation statement made on 12 September 2016 with updates | |
12 Aug 2016 | AP03 | Appointment of Mr Paul Simon Collins as a secretary on 12 August 2016 | |
12 Aug 2016 | TM02 | Termination of appointment of Mark Keegan as a secretary on 12 August 2016 | |
01 Jun 2016 | TM01 | Termination of appointment of Phillip Neil Ledgard as a director on 31 May 2016 | |
28 Apr 2016 | AP01 | Appointment of Mr Christopher Mark Pullen as a director on 18 April 2016 | |
24 Mar 2016 | AP01 | Appointment of Mr Phil Ledgard as a director on 29 September 2015 | |
24 Mar 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
24 Mar 2016 | AD01 | Registered office address changed from 2nd Floor 7-10 Charlotte Mews London W1T 4EF to 19,20 the Triangle Nottingham NG2 1AE on 24 March 2016 | |
24 Mar 2016 | AP03 | Appointment of Mr Mark Keegan as a secretary on 29 September 2015 | |
24 Mar 2016 | TM01 | Termination of appointment of George Iain Campbell-Collins as a director on 29 September 2015 | |
24 Mar 2016 | TM01 | Termination of appointment of Adam Lockwood Thompson as a director on 29 September 2015 | |
09 Nov 2015 | AR01 |
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
01 Sep 2015 | TM01 | Termination of appointment of Simon Pritchard as a director on 30 April 2015 | |
01 Sep 2015 | TM02 | Termination of appointment of Simon Pritchard as a secretary on 30 April 2015 | |
16 Feb 2015 | AA | Accounts for a small company made up to 30 April 2014 | |
21 Jan 2015 | AD01 | Registered office address changed from 9Th Floor 125 Shaftsbury Avenue London WC2H 8AD to 2Nd Floor 7-10 Charlotte Mews London W1T 4EF on 21 January 2015 | |
20 Oct 2014 | TM01 | Termination of appointment of Chris Bryant as a director on 10 October 2014 | |
08 Oct 2014 | AR01 |
Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
16 Jan 2014 | CERTNM |
Company name changed milestone acg LIMITED\certificate issued on 16/01/14
|
|
03 Jan 2014 | AA | Full accounts made up to 30 April 2013 | |
23 Sep 2013 | AR01 |
Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
|
|
23 Sep 2013 | CH01 | Director's details changed for Mr George Iain Campbell-Collins on 1 May 2013 |