- Company Overview for MILLICENT HOLDINGS LIMITED (10739783)
- Filing history for MILLICENT HOLDINGS LIMITED (10739783)
- People for MILLICENT HOLDINGS LIMITED (10739783)
- More for MILLICENT HOLDINGS LIMITED (10739783)
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) |
---|---|---|---|
08 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jun 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
17 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Apr 2018 | DS01 | Application to strike the company off the register | |
17 May 2017 | SH01 |
Statement of capital following an allotment of shares on 25 April 2017
|
|
09 May 2017 | TM01 | Termination of appointment of Thomas James Vince as a director on 25 April 2017 | |
09 May 2017 | TM02 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 25 April 2017 | |
09 May 2017 | AP01 | Appointment of Mr Mark Henry William Law as a director on 25 April 2017 | |
09 May 2017 | AP01 | Appointment of Mr Gavin John Alexander as a director on 25 April 2017 | |
09 May 2017 | AD01 | Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to 78/79 New Bond Street London W1S 1RZ on 9 May 2017 | |
25 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-25
|