- Company Overview for MILLENIUM OUTSOURCING LTD. (11238496)
- Filing history for MILLENIUM OUTSOURCING LTD. (11238496)
- People for MILLENIUM OUTSOURCING LTD. (11238496)
- More for MILLENIUM OUTSOURCING LTD. (11238496)
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) |
---|---|---|---|
24 Mar 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Jan 2020 | RP05 | Registered office address changed to PO Box 4385, 11238496: Companies House Default Address, Cardiff, CF14 8LH on 6 January 2020 | |
01 Nov 2019 | CH01 | Director's details changed for Mr Keshwarsingh Nadan on 1 November 2019 | |
29 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Mar 2019 | TM02 | Termination of appointment of One Ibc Secretarial Limited as a secretary on 1 March 2019 | |
09 Aug 2018 | CS01 | Confirmation statement made on 9 August 2018 with updates | |
09 Aug 2018 | CH01 | Director's details changed for Mr Keshwarsingh Nadan on 9 August 2018 | |
09 Aug 2018 | CH01 | Director's details changed for Mr Keshwarsingh Nadan on 9 August 2018 | |
09 Aug 2018 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 9 August 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 20 March 2018 with updates | |
20 Mar 2018 | PSC07 | Cessation of Nadan Keshwarsingh as a person with significant control on 20 March 2018 | |
20 Mar 2018 | PSC01 | Notification of Keshwarsingh Nadan as a person with significant control on 20 March 2018 | |
07 Mar 2018 | CH01 | Director's details changed for Mr Nadan Keshwarsingh on 7 March 2018 | |
07 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-07
|