- Company Overview for MILNEPARK LIMITED (10294106)
- Filing history for MILNEPARK LIMITED (10294106)
- People for MILNEPARK LIMITED (10294106)
- More for MILNEPARK LIMITED (10294106)
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) |
---|---|---|---|
17 Sep 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Aug 2018 | CS01 | Confirmation statement made on 24 July 2018 with updates | |
18 Jul 2018 | AAMD | Amended total exemption full accounts made up to 31 July 2017 | |
25 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
24 Jul 2017 | CS01 | Confirmation statement made on 24 July 2017 with updates | |
24 Jul 2017 | PSC01 | Notification of Stephen Grenville Parker as a person with significant control on 25 July 2016 | |
24 Jul 2017 | TM01 | Termination of appointment of Keith William Milne as a director on 24 July 2017 | |
28 Oct 2016 | AD01 | Registered office address changed from 5 Llew-a-Dor Cwrt Caerleon Newport Gwent NP18 1LG United Kingdom to 24 Bridge Street Newport NP20 4SF on 28 October 2016 | |
28 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 27 October 2016
|
|
25 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-25
|