Advanced company searchLink opens in new window

MILLER FAMILY INVESTCO LIMITED

Company number 08901866

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)
08 May 2018 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2017 CS01 Confirmation statement made on 19 February 2017 with updates
18 Nov 2016 AA Micro company accounts made up to 30 June 2016
11 Nov 2016 AA01 Previous accounting period extended from 28 February 2016 to 30 June 2016
21 Mar 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
22 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
30 Jul 2015 AP01 Appointment of Mr Dan Miller as a director on 22 July 2015
30 Jul 2015 TM01 Termination of appointment of Scott Michael Andrews as a director on 22 July 2015
21 Apr 2015 AD01 Registered office address changed from Unit 1, Meadowfield Court Meadowfield Ponteland Newcastle upon Tyne NE20 9SD to C/O Russell & Co 1St Floor, the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD on 21 April 2015
21 Apr 2015 CH01 Director's details changed for Mr Scott Michael Andrews on 1 April 2015
23 Feb 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
19 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)