Advanced company searchLink opens in new window

MILL PROPERTIES LIMITED

Company number 08861539

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)
26 Nov 2020 BONA Bona Vacantia disclaimer
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Sep 2020 AD01 Registered office address changed from New Zealand House 15th Floor 80 Haymarket London SW1Y 4TE United Kingdom to 35 Ballards Lane London N3 1XW on 17 September 2020
09 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jun 2020 DS01 Application to strike the company off the register
27 Jan 2020 CS01 Confirmation statement made on 27 January 2020 with updates
12 Nov 2019 AA Accounts for a dormant company made up to 31 January 2019
24 May 2019 PSC02 Notification of Mira Family Limited as a person with significant control on 31 March 2019
24 May 2019 PSC07 Cessation of David Hugh Sheridan Toplas as a person with significant control on 31 March 2019
28 Jan 2019 CS01 Confirmation statement made on 27 January 2019 with updates
25 Sep 2018 AA Accounts for a dormant company made up to 31 January 2018
24 Feb 2018 CS01 Confirmation statement made on 27 January 2018 with updates
28 Sep 2017 AA Accounts for a dormant company made up to 31 January 2017
31 Jan 2017 CS01 Confirmation statement made on 27 January 2017 with updates
12 Oct 2016 AD01 Registered office address changed from Alhambra House 8th Floor 27-31 Charing Cross Rd London WC2H 0AU to New Zealand House 15th Floor 80 Haymarket London SW1Y 4TE on 12 October 2016
27 Sep 2016 AA Accounts for a dormant company made up to 31 January 2016
04 Feb 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
16 Sep 2015 AA Accounts for a dormant company made up to 31 January 2015
09 Feb 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
29 Jan 2014 CERTNM Company name changed mill SHELLCO001 LIMITED\certificate issued on 29/01/14
  • RES15 ‐ Change company name resolution on 2014-01-28
  • NM01 ‐ Change of name by resolution
27 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-27
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted