- Company Overview for MILDALE LIMITED (09997672)
- Filing history for MILDALE LIMITED (09997672)
- People for MILDALE LIMITED (09997672)
- More for MILDALE LIMITED (09997672)
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) |
---|---|---|---|
14 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Mar 2022 | DS01 | Application to strike the company off the register | |
03 Mar 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
22 Feb 2022 | CS01 | Confirmation statement made on 9 February 2022 with no updates | |
26 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
21 Sep 2021 | AD01 | Registered office address changed from 923 Finchley Road London NW11 7PE England to 246 Woodhouse Road London N12 0RU on 21 September 2021 | |
25 Feb 2021 | AA | Unaudited abridged accounts made up to 29 February 2020 | |
18 Feb 2021 | CS01 | Confirmation statement made on 9 February 2021 with no updates | |
14 Feb 2020 | CS01 | Confirmation statement made on 9 February 2020 with no updates | |
28 Nov 2019 | AA | Unaudited abridged accounts made up to 28 February 2019 | |
18 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
16 May 2019 | CS01 | Confirmation statement made on 9 February 2019 with updates | |
07 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2018 | AA | Unaudited abridged accounts made up to 28 February 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 9 February 2018 with no updates | |
28 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates | |
17 Mar 2017 | AP01 | Appointment of Zaynab Abbaspour Tehrani Fard as a director on 11 February 2016 | |
16 Mar 2017 | TM01 | Termination of appointment of Michael Holder as a director on 11 February 2016 | |
19 Feb 2017 | AD01 | Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR United Kingdom to 923 Finchley Road London NW11 7PE on 19 February 2017 | |
10 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-10
|