- Company Overview for SUE MILLER ENTERPRISES LTD (11077296)
- Filing history for SUE MILLER ENTERPRISES LTD (11077296)
- People for SUE MILLER ENTERPRISES LTD (11077296)
- More for SUE MILLER ENTERPRISES LTD (11077296)
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) |
---|---|---|---|
06 Feb 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Nov 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Nov 2023 | DS01 | Application to strike the company off the register | |
21 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
03 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Mar 2023 | CS01 | Confirmation statement made on 21 November 2022 with no updates | |
07 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Sep 2022 | AA | Micro company accounts made up to 30 November 2021 | |
14 Dec 2021 | CS01 | Confirmation statement made on 21 November 2021 with no updates | |
30 Nov 2021 | AA | Micro company accounts made up to 30 November 2020 | |
15 Feb 2021 | CS01 | Confirmation statement made on 21 November 2020 with no updates | |
30 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
18 Dec 2019 | CS01 | Confirmation statement made on 21 November 2019 with no updates | |
16 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
24 Dec 2018 | CS01 | Confirmation statement made on 21 November 2018 with updates | |
24 Dec 2018 | PSC01 | Notification of Susan Jane Miller as a person with significant control on 10 December 2018 | |
24 Dec 2018 | PSC09 | Withdrawal of a person with significant control statement on 24 December 2018 | |
21 Nov 2018 | AD01 | Registered office address changed from Churchill House, Suite 301 120 Bunns Lane Mill Hill London, NW7 2AS, United Kingdom to Churchill House 120 Bunns Lane Suite 112 London Mill Hill NW7 2AS on 21 November 2018 | |
23 Nov 2017 | AP01 | Appointment of Mr Raymond Michael Miller as a director on 22 November 2017 | |
22 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-22
|