Advanced company searchLink opens in new window

MILLENIUM RE LIMITED

Company number 12119978

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)
19 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
20 Sep 2023 DS01 Application to strike the company off the register
04 Sep 2023 AA Micro company accounts made up to 31 July 2023
20 Jul 2023 CS01 Confirmation statement made on 15 July 2023 with no updates
20 Dec 2022 AA Micro company accounts made up to 31 July 2022
15 Jul 2022 CS01 Confirmation statement made on 15 July 2022 with no updates
15 Jul 2022 PSC07 Cessation of Stefano Romanin as a person with significant control on 24 July 2019
27 Apr 2022 AA Micro company accounts made up to 31 July 2021
26 Aug 2021 CH01 Director's details changed for Mr Tse Chi Cheung on 14 August 2021
13 Aug 2021 CS01 Confirmation statement made on 23 July 2021 with updates
12 Aug 2021 PSC02 Notification of Sec Power 3 Ltd as a person with significant control on 24 July 2021
23 Jul 2021 AP01 Appointment of Mr Tse Chi Cheung as a director on 18 May 2021
23 Jul 2021 TM01 Termination of appointment of Stefano Romanin as a director on 24 July 2019
11 Jun 2021 AD01 Registered office address changed from Fladgate 902 4 Circus Road West London SW11 8EX England to Unit 2 & 3 Whiteside Business Park Station Road Holmes Chapel Crewe CW4 8AA on 11 June 2021
23 Apr 2021 AA Micro company accounts made up to 31 July 2020
25 Sep 2020 CS01 Confirmation statement made on 23 July 2020 with no updates
24 Jul 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-07-24
  • GBP 100