- Company Overview for MILAN NEWCO 1 LIMITED (09669562)
- Filing history for MILAN NEWCO 1 LIMITED (09669562)
- People for MILAN NEWCO 1 LIMITED (09669562)
- More for MILAN NEWCO 1 LIMITED (09669562)
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) |
---|---|---|---|
23 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jan 2019 | DS01 | Application to strike the company off the register | |
03 Jul 2018 | CS01 | Confirmation statement made on 2 July 2018 with no updates | |
28 Mar 2018 | AA | Micro company accounts made up to 31 December 2017 | |
03 Jul 2017 | PSC05 | Change of details for Hayley Conference Centres Ltd as a person with significant control on 2 November 2016 | |
03 Jul 2017 | CS01 | Confirmation statement made on 2 July 2017 with updates | |
02 Mar 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
05 Aug 2016 | TM02 | Termination of appointment of London Registrars Ltd as a secretary on 2 August 2016 | |
15 Jul 2016 | CS01 | Confirmation statement made on 2 July 2016 with updates | |
18 Jan 2016 | AA01 | Current accounting period extended from 31 July 2016 to 31 December 2016 | |
18 Jan 2016 | AD01 | Registered office address changed from 2nd Floor, One Eagle Place St. James's London SW1Y 6AF United Kingdom to The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA on 18 January 2016 | |
10 Jul 2015 | AD03 | Register(s) moved to registered inspection location Suite a 6 Honduras Street London EC1Y 0th | |
09 Jul 2015 | AD02 | Register inspection address has been changed to Suite a 6 Honduras Street London EC1Y 0th | |
03 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-03
|