- Company Overview for MILL SIGNS LTD (10800471)
- Filing history for MILL SIGNS LTD (10800471)
- People for MILL SIGNS LTD (10800471)
- More for MILL SIGNS LTD (10800471)
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 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Mar 2021 | DS01 | Application to strike the company off the register | |
11 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with no updates | |
11 Oct 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
30 Sep 2019 | AA01 | Previous accounting period shortened from 30 June 2019 to 28 February 2019 | |
07 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with no updates | |
11 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
06 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with no updates | |
06 Jun 2018 | AD01 | Registered office address changed from Unit 3 Pool Industrial Park , Wilson Way, Redruth Unit 3 Pool Industrial Park Wilson Way , Pool Redruth Cornwall TR15 3RX England to Unit 3 Pool Industrial Park Wilson Way Redruth Cornwall TR15 3RX on 6 June 2018 | |
05 Jun 2018 | CH01 | Director's details changed for Mr Christopher Harvey May on 1 June 2018 | |
03 Jun 2018 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Unit 3 Pool Industrial Park , Wilson Way, Redruth Unit 3 Pool Industrial Park Wilson Way , Pool Redruth Cornwall TR15 3RX on 3 June 2018 | |
02 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-02
|