Advanced company searchLink opens in new window

MILLER MURRU LTD

Company number 09921709

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-12-18
  • GBP 2