- Company Overview for MILLA HOME RETAIL LIMITED (08375344)
- Filing history for MILLA HOME RETAIL LIMITED (08375344)
- People for MILLA HOME RETAIL LIMITED (08375344)
- Charges for MILLA HOME RETAIL LIMITED (08375344)
- Insolvency for MILLA HOME RETAIL LIMITED (08375344)
- More for MILLA HOME RETAIL LIMITED (08375344)
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) |
---|---|---|---|
21 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Jan 2022 | AM10 | Administrator's progress report | |
21 Jan 2022 | AM23 | Notice of move from Administration to Dissolution | |
31 Aug 2021 | AM10 | Administrator's progress report | |
24 Feb 2021 | AM10 | Administrator's progress report | |
15 Jan 2021 | AM19 | Notice of extension of period of Administration | |
04 Sep 2020 | AM10 | Administrator's progress report | |
23 Mar 2020 | AM03 | Statement of administrator's proposal | |
29 Jan 2020 | AD01 | Registered office address changed from Summit House 170 Finchley Road London NW3 6BP to 22 Yrok Buildings John Adam Street London WC2N 6JU on 29 January 2020 | |
28 Jan 2020 | AM01 | Appointment of an administrator | |
20 Nov 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 25 January 2019 with no updates | |
10 Aug 2018 | PSC04 | Change of details for Ms Chanda Pandya as a person with significant control on 10 August 2018 | |
30 Apr 2018 | MR01 | Registration of charge 083753440002, created on 30 April 2018 | |
27 Apr 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
23 Feb 2018 | CS01 | Confirmation statement made on 25 January 2018 with updates | |
30 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
07 Sep 2017 | TM02 | Termination of appointment of Darren Andrew Miller as a secretary on 7 September 2017 | |
03 Mar 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 31 January 2016 | |
24 Nov 2016 | MR01 | Registration of charge 083753440001, created on 14 November 2016 | |
16 Mar 2016 | TM01 | Termination of appointment of Chanda Pandya as a director on 1 February 2016 | |
16 Mar 2016 | AP01 | Appointment of Chanda Pandya as a director on 1 February 2016 | |
04 Feb 2016 | AR01 |
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
06 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued |