Advanced company searchLink opens in new window

MILESTONE LOGISTICS LIMITED

Company number 08211616

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)
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
  • GBP 100
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
  • GBP 100
16 Jan 2014 CERTNM Company name changed milestone acg LIMITED\certificate issued on 16/01/14
  • RES15 ‐ Change company name resolution on 2014-01-16
  • NM01 ‐ Change of name by resolution
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
  • GBP 100
23 Sep 2013 CH01 Director's details changed for Mr George Iain Campbell-Collins on 1 May 2013