Advanced company searchLink opens in new window

MILSON INVESTMENTS LIMITED

Company number 10440537

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)
05 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
08 Dec 2023 DS01 Application to strike the company off the register
28 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
27 Oct 2023 CS01 Confirmation statement made on 20 October 2023 with no updates
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2023 AA Group of companies' accounts made up to 31 October 2021
27 Feb 2023 AD01 Registered office address changed from 42 Wigmore Street London W1U 2RY England to 87-89 Baker Street London W1U 6RJ on 27 February 2023
09 Jan 2023 CH01 Director's details changed for Mr Robert Dean Mackenzie on 1 January 2023
09 Jan 2023 PSC04 Change of details for Mr Jonathan Alfred Brod as a person with significant control on 1 January 2023
09 Jan 2023 PSC05 Change of details for Next Wave Partners Llp as a person with significant control on 1 January 2023
09 Jan 2023 CH01 Director's details changed for Mr Jonathan Alfred Brod on 1 January 2023
07 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
11 Nov 2021 CS01 Confirmation statement made on 20 October 2021 with no updates
24 Jul 2021 AA Group of companies' accounts made up to 31 October 2020
30 Oct 2020 CS01 Confirmation statement made on 20 October 2020 with no updates
28 Jul 2020 AA Group of companies' accounts made up to 31 October 2019
22 Jul 2020 TM01 Termination of appointment of Carolyn Lucy Maddox as a director on 22 July 2020
12 Nov 2019 CS01 Confirmation statement made on 20 October 2019 with updates
07 Aug 2019 AA Group of companies' accounts made up to 31 October 2018
05 Nov 2018 AD02 Register inspection address has been changed from 10 Norwich Street London EC4A 1BD England to 4th Floor Tuition House 27-37 st George's Road Wimbledon London SW19 4EU
01 Nov 2018 CS01 Confirmation statement made on 20 October 2018 with updates
18 Sep 2018 AA Group of companies' accounts made up to 31 October 2017