- Company Overview for MILL UK HOLDINGS 5 LIMITED (08552677)
- Filing history for MILL UK HOLDINGS 5 LIMITED (08552677)
- People for MILL UK HOLDINGS 5 LIMITED (08552677)
- Charges for MILL UK HOLDINGS 5 LIMITED (08552677)
- More for MILL UK HOLDINGS 5 LIMITED (08552677)
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) |
---|---|---|---|
13 Aug 2021 | MR04 | Satisfaction of charge 085526770001 in full | |
13 Aug 2021 | MR04 | Satisfaction of charge 085526770002 in full | |
13 Aug 2021 | MR04 | Satisfaction of charge 085526770003 in full | |
13 Aug 2021 | MR04 | Satisfaction of charge 085526770004 in full | |
13 Aug 2021 | MR04 | Satisfaction of charge 085526770005 in full | |
17 Jun 2021 | TM01 | Termination of appointment of Gianpiero Lenza as a director on 8 June 2021 | |
16 Jun 2021 | CS01 | Confirmation statement made on 12 June 2021 with no updates | |
21 Jan 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
21 Jan 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
21 Jan 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
21 Jan 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
12 Jun 2020 | CS01 | Confirmation statement made on 12 June 2020 with updates | |
12 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 11 June 2020
|
|
11 Jun 2020 | MR01 | Registration of charge 085526770005, created on 11 June 2020 | |
06 Jun 2020 | CS01 | Confirmation statement made on 3 June 2020 with no updates | |
06 Jun 2020 | CH01 | Director's details changed for Patrick Mundt on 20 August 2019 | |
30 Apr 2020 | MR01 | Registration of charge 085526770004, created on 29 April 2020 | |
10 Mar 2020 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
10 Mar 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
10 Mar 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
10 Mar 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
05 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2019 | PSC05 | Change of details for Mill Uk Holdings 4 Limited as a person with significant control on 1 May 2019 | |
26 Nov 2019 | CH01 | Director's details changed for Mr Gianpiero Lenza on 26 November 2019 |