- Company Overview for MILLENIUM RE LIMITED (12119978)
- Filing history for MILLENIUM RE LIMITED (12119978)
- People for MILLENIUM RE LIMITED (12119978)
- More for MILLENIUM RE LIMITED (12119978)
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
Statement of capital on 2019-07-24
|