- Company Overview for MILIV LTD (11817402)
- Filing history for MILIV LTD (11817402)
- People for MILIV LTD (11817402)
- More for MILIV LTD (11817402)
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) |
---|---|---|---|
13 Feb 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 May 2024 | CS01 | Confirmation statement made on 11 April 2024 with no updates | |
29 Dec 2023 | AA | Micro company accounts made up to 28 February 2023 | |
28 Oct 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Oct 2023 | CS01 | Confirmation statement made on 11 April 2023 with no updates | |
11 Aug 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2022 | AA | Micro company accounts made up to 28 February 2022 | |
26 Apr 2022 | CS01 | Confirmation statement made on 11 April 2022 with no updates | |
17 Dec 2021 | AA | Micro company accounts made up to 28 February 2021 | |
08 Sep 2021 | TM01 | Termination of appointment of Gyorgy Adam as a director on 8 September 2021 | |
29 Jun 2021 | AA | Micro company accounts made up to 28 February 2020 | |
15 Jun 2021 | AP01 | Appointment of Gyorgy Adam as a director on 15 June 2021 | |
25 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
24 May 2021 | CS01 | Confirmation statement made on 11 April 2021 with no updates | |
21 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2020 | CS01 | Confirmation statement made on 11 April 2020 with no updates | |
12 Apr 2019 | AD01 | Registered office address changed from Mortlake Business Centre 20 Mortlake High Street London SW14 8JN England to Mortlake Business Centre 20 Mortlakehigh Street Mortlake SW14 8JN on 12 April 2019 | |
11 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with updates | |
11 Apr 2019 | AD01 | Registered office address changed from Mortlake Business Centre 20 20 Mortlakehigh Street Mortlake London SW14 8JN England to Mortlake Business Centre 20 Mortlake High Street London SW14 8JN on 11 April 2019 | |
11 Apr 2019 | PSC04 | Change of details for Viliam Agocs as a person with significant control on 10 March 2019 | |
11 Mar 2019 | CH01 | Director's details changed for Viliam Agocs on 2 March 2019 | |
11 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-11
|