- Company Overview for MILLER FAMILY INVESTCO LIMITED (08901866)
- Filing history for MILLER FAMILY INVESTCO LIMITED (08901866)
- People for MILLER FAMILY INVESTCO LIMITED (08901866)
- Charges for MILLER FAMILY INVESTCO LIMITED (08901866)
- More for MILLER FAMILY INVESTCO LIMITED (08901866)
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
|
|
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
|
|
19 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-19
|