- Company Overview for MILLER METALLURGICAL INTERNATIONAL LIMITED (10227936)
- Filing history for MILLER METALLURGICAL INTERNATIONAL LIMITED (10227936)
- People for MILLER METALLURGICAL INTERNATIONAL LIMITED (10227936)
- More for MILLER METALLURGICAL INTERNATIONAL LIMITED (10227936)
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) |
---|---|---|---|
18 Jul 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Apr 2023 | DS01 | Application to strike the company off the register | |
28 Dec 2022 | AA01 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 | |
15 Jun 2022 | CS01 | Confirmation statement made on 12 June 2022 with no updates | |
03 Feb 2022 | AA | Accounts for a small company made up to 31 December 2020 | |
24 Dec 2021 | TM01 | Termination of appointment of Glenn Bezuidenhout as a director on 2 July 2021 | |
15 Jun 2021 | CS01 | Confirmation statement made on 12 June 2021 with no updates | |
18 May 2021 | TM01 | Termination of appointment of Andrew James Naude as a director on 18 May 2021 | |
29 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Apr 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jun 2020 | CS01 | Confirmation statement made on 12 June 2020 with no updates | |
05 Nov 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
08 Jul 2019 | CS01 | Confirmation statement made on 12 June 2019 with no updates | |
02 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
13 Jun 2018 | CS01 | Confirmation statement made on 12 June 2018 with no updates | |
02 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
21 Jun 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates | |
08 Aug 2016 | CH04 | Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 | |
08 Aug 2016 | AD01 | Registered office address changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ on 8 August 2016 | |
28 Jun 2016 | AA01 | Current accounting period shortened from 30 June 2017 to 31 December 2016 | |
13 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-13
|