- Company Overview for MILA AND PHEEBS LTD (10190999)
- Filing history for MILA AND PHEEBS LTD (10190999)
- People for MILA AND PHEEBS LTD (10190999)
- More for MILA AND PHEEBS LTD (10190999)
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 | |
17 Mar 2022 | DS01 | Application to strike the company off the register | |
21 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
02 Jun 2021 | CH01 | Director's details changed for Mrs Alexis Charkiw on 2 June 2021 | |
02 Jun 2021 | PSC04 | Change of details for Mrs Alexis Charkiw as a person with significant control on 9 April 2021 | |
02 Jun 2021 | CS01 | Confirmation statement made on 19 May 2021 with updates | |
28 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
25 May 2021 | AD01 | Registered office address changed from Britannia House Caerphilly Business Park Caerphilly CF83 3GG Wales to 27 Harlech Drive Rhiwderin Newport NP10 8QS on 25 May 2021 | |
25 May 2021 | TM01 | Termination of appointment of Peter Alexander Charkiw as a director on 20 May 2021 | |
25 May 2021 | PSC07 | Cessation of Peter Alexander Charkiw as a person with significant control on 20 May 2021 | |
05 Jun 2020 | CS01 | Confirmation statement made on 19 May 2020 with updates | |
26 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
23 Jan 2020 | PSC04 | Change of details for Miss Alexis Hughes as a person with significant control on 20 January 2020 | |
23 Jan 2020 | CH01 | Director's details changed for Miss Alexis Hughes on 20 January 2020 | |
03 Jun 2019 | CS01 | Confirmation statement made on 19 May 2019 with no updates | |
29 Oct 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
31 May 2018 | CS01 | Confirmation statement made on 19 May 2018 with no updates | |
01 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
02 Nov 2017 | AD01 | Registered office address changed from The Gate Keppoch Street Cardiff CF24 3JW United Kingdom to Britannia House Caerphilly Business Park Caerphilly CF83 3GG on 2 November 2017 | |
25 May 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
20 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-20
|