Advanced company searchLink opens in new window

MILEWAY UK SUBCO LIMITED

Company number 11981821

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
03 Aug 2020 DS01 Application to strike the company off the register
03 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with updates
30 Mar 2020 AD01 Registered office address changed from 35 Great St. Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 30 March 2020
11 Feb 2020 TM01 Termination of appointment of Kiril Dimov Petrov as a director on 7 February 2020
10 Feb 2020 AP01 Appointment of Mr Benjamin Aaron Schori as a director on 6 February 2020
16 Oct 2019 PSC01 Notification of Stephen Allen Schwarzman as a person with significant control on 30 September 2019
08 Oct 2019 CH01 Director's details changed for Ms Teresa Laura Harriet Gilchrist on 28 September 2019
02 Oct 2019 TM01 Termination of appointment of a director
02 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-30
01 Oct 2019 PSC02 Notification of Urban Logistics Manco Ltd as a person with significant control on 30 September 2019
01 Oct 2019 PSC07 Cessation of M7 Urban Logistics Topco Ltd as a person with significant control on 30 September 2019
01 Oct 2019 AD01 Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 35 Great St. Helen's London EC3A 6AP on 1 October 2019
01 Oct 2019 TM01 Termination of appointment of Richard Martin Hamlton Croft-Sharland as a director on 30 September 2019
01 Oct 2019 TM01 Termination of appointment of Thomas Joseph Pearman as a director on 1 October 2019
01 Oct 2019 TM01 Termination of appointment of Andrew Jenkins as a director on 1 October 2019
01 Oct 2019 TM01 Termination of appointment of David Charles Ebbrell as a director on 1 October 2019
01 Oct 2019 TM01 Termination of appointment of Teresa Laura Harriet Gilchrist as a director on 1 October 2019
01 Oct 2019 TM01 Termination of appointment of Jack Stuart Thoms as a director on 1 October 2019
01 Oct 2019 AP01 Appointment of Mr Panayot Kostadinov Vasilev as a director on 1 October 2019
01 Oct 2019 AP01 Appointment of Mr Kiril Dimov Petrov as a director on 1 October 2019
01 Oct 2019 TM01 Termination of appointment of David John Simmonds as a director on 1 October 2019
08 May 2019 AA01 Current accounting period shortened from 31 May 2020 to 31 December 2019
07 May 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-05-07
  • GBP 1