- Company Overview for MILLER MURRU LTD (09921709)
- Filing history for MILLER MURRU LTD (09921709)
- People for MILLER MURRU LTD (09921709)
- More for MILLER MURRU LTD (09921709)
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) |
---|---|---|---|
29 Dec 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Apr 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Mar 2020 | AD01 | Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH England to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 10 March 2020 | |
10 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jan 2020 | TM01 | Termination of appointment of Giorgio Murru as a director on 17 January 2020 | |
17 Jan 2020 | PSC07 | Cessation of Giorgio Murru as a person with significant control on 17 January 2020 | |
17 Jan 2020 | PSC04 | Change of details for Mr Marc Jamie Miller as a person with significant control on 17 January 2020 | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
25 Feb 2019 | CH01 | Director's details changed for Mr Giorgio Murru on 14 February 2019 | |
25 Feb 2019 | PSC04 | Change of details for Mr Giorgio Murru as a person with significant control on 14 February 2019 | |
17 Jan 2019 | CS01 | Confirmation statement made on 17 December 2018 with no updates | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
19 Jan 2018 | CS01 | Confirmation statement made on 17 December 2017 with no updates | |
19 Jan 2018 | PSC04 | Change of details for Mr Giorgio Murru as a person with significant control on 19 January 2018 | |
19 Jan 2018 | PSC04 | Change of details for Marc Jamie Miller as a person with significant control on 19 January 2018 | |
19 Jan 2018 | AD01 | Registered office address changed from 18 Windmill Lane Bushey Heath Bushey WD23 1NH United Kingdom to 51 Clarkegrove Road Sheffield S10 2NH on 19 January 2018 | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
28 Jun 2017 | CS01 | Confirmation statement made on 17 December 2016 with updates | |
28 Jun 2017 | RT01 | Administrative restoration application | |
30 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-18
|