Advanced company searchLink opens in new window

MILLGROW LIMITED

Company number 09119708

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)
05 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Aug 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jul 2018 AD01 Registered office address changed from 133 Great Ancoats Street Manchester M4 6DE England to 39 Alison Crescent Sheffield S2 1AS on 5 July 2018
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
23 May 2018 AP01 Appointment of Mr Mandeep Singh as a director on 23 May 2018
23 May 2018 TM01 Termination of appointment of Haroon Khan as a director on 23 May 2018
08 Mar 2018 AP01 Appointment of Mr Haroon Khan as a director on 10 February 2018
08 Mar 2018 TM01 Termination of appointment of Khalid Parvase as a director on 10 February 2018
12 Feb 2018 AD01 Registered office address changed from 3 Richmond Street Liverpool L1 1EE England to 133 Great Ancoats Street Manchester M4 6DE on 12 February 2018
06 Oct 2017 AD01 Registered office address changed from 110-111 New Street Birmingham B2 4EU England to 3 Richmond Street Liverpool L1 1EE on 6 October 2017
22 May 2017 AA Accounts for a dormant company made up to 31 July 2016
08 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
08 Apr 2017 AP01 Appointment of Mr Khalid Parvase as a director on 20 March 2017
08 Apr 2017 AD01 Registered office address changed from Uni 5 Bilston Key Industrial Estate Oxford Street Bilston West Midlands WV14 7DW to 110-111 New Street Birmingham B2 4EU on 8 April 2017
08 Apr 2017 TM01 Termination of appointment of Haroon Khan as a director on 20 March 2017
14 Feb 2017 CS01 Confirmation statement made on 25 December 2016 with updates
07 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
26 Dec 2015 AR01 Annual return made up to 25 December 2015 with full list of shareholders
Statement of capital on 2015-12-26
  • GBP 100
26 Dec 2015 TM01 Termination of appointment of Sadegh Valleh as a director on 1 November 2015
29 Nov 2015 AP01 Appointment of Mr Haroon Khan as a director on 16 October 2015
17 Oct 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-17
  • GBP 100
17 Oct 2015 AP01 Appointment of Mr Sadegh Valleh as a director on 16 October 2015
17 Oct 2015 TM01 Termination of appointment of Larisa Scinteie as a director on 16 October 2015
17 Oct 2015 AD01 Registered office address changed from Office 1 8-10 Tenby Street Birmingham B1 3AJ to Uni 5 Bilston Key Industrial Estate Oxford Street Bilston West Midlands WV14 7DW on 17 October 2015
22 Jul 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100