- Company Overview for MILTON MOWBRAY (BLACKWELL) LIMITED (09792383)
- Filing history for MILTON MOWBRAY (BLACKWELL) LIMITED (09792383)
- People for MILTON MOWBRAY (BLACKWELL) LIMITED (09792383)
- More for MILTON MOWBRAY (BLACKWELL) LIMITED (09792383)
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) |
---|---|---|---|
04 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Mar 2019 | DS01 | Application to strike the company off the register | |
27 Feb 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
27 Feb 2019 | AA01 | Previous accounting period extended from 30 September 2018 to 31 December 2018 | |
03 Nov 2018 | CS01 | Confirmation statement made on 22 October 2018 with updates | |
29 Oct 2018 | AP01 | Appointment of Mr Darren John Turk as a director on 23 October 2018 | |
28 Oct 2018 | AD01 | Registered office address changed from 6 Southview House 19a Queen Elizabeth Street London SE1 2LP England to 33 Cherry Hill Road Barnt Green Birmingham B45 8LN on 28 October 2018 | |
23 Oct 2018 | PSC07 | Cessation of Robert Martin Leckie as a person with significant control on 23 October 2018 | |
23 Oct 2018 | TM01 | Termination of appointment of Montague Investments Limited as a director on 23 October 2018 | |
23 Oct 2018 | TM01 | Termination of appointment of Robert Martin Leckie as a director on 23 October 2018 | |
23 Oct 2018 | TM02 | Termination of appointment of Robert Leckie as a secretary on 23 October 2018 | |
05 Jul 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
01 Nov 2017 | AP01 | Appointment of Mr Robert Martin Leckie as a director on 31 October 2017 | |
22 Oct 2017 | CS01 | Confirmation statement made on 22 October 2017 with updates | |
27 Sep 2017 | CS01 | Confirmation statement made on 13 September 2017 with updates | |
27 Sep 2017 | TM01 | Termination of appointment of Joanna Jane Turk as a director on 27 May 2017 | |
27 Sep 2017 | TM01 | Termination of appointment of Robert Martin Leckie as a director on 27 May 2017 | |
27 Sep 2017 | AP02 | Appointment of Aij Land Limited as a director on 27 May 2017 | |
27 Sep 2017 | AP02 | Appointment of Montague Investments Limited as a director on 27 May 2017 | |
16 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
13 Sep 2016 | CS01 | Confirmation statement made on 13 September 2016 with updates | |
31 Aug 2016 | CH01 | Director's details changed for Mr Robert Martin Leckie on 18 July 2016 | |
31 Aug 2016 | CH03 | Secretary's details changed for Mr Robert Leckie on 18 July 2016 | |
31 Aug 2016 | AD01 | Registered office address changed from 18 Little London Court Mill Street London SE1 2BF United Kingdom to 6 Southview House 19a Queen Elizabeth Street London SE1 2LP on 31 August 2016 |