Advanced company searchLink opens in new window

MILLA & MAX NATURAL COSMETICS LIMITED

Company number 12194211

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)
10 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
01 May 2023 CS01 Confirmation statement made on 1 May 2023 with updates
01 May 2023 TM01 Termination of appointment of Damian Lee Shevloff as a director on 10 January 2023
01 May 2023 AD01 Registered office address changed from First Floor, 33 Liverpool Road Birkdale Southport PR8 4AG United Kingdom to Argyle House 8 Leicester Street Suite 15 Southport PR9 0HA on 1 May 2023
30 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
30 Jun 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
14 Oct 2021 AP01 Appointment of Mr Zvonko Hladnik as a director on 11 October 2021
12 Oct 2021 AP01 Appointment of Mr Damian Shevloff as a director on 11 October 2021
06 Oct 2021 CERTNM Company name changed ctr textile distributors LTD\certificate issued on 06/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-05
04 Oct 2021 TM01 Termination of appointment of Antony Thomas Harrison as a director on 4 October 2021
03 Aug 2021 PSC07 Cessation of Antony Thomas Harrison as a person with significant control on 1 August 2021
13 Jul 2021 CS01 Confirmation statement made on 25 June 2021 with updates
04 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
29 Jun 2020 CS01 Confirmation statement made on 25 June 2020 with updates
29 Jun 2020 AD01 Registered office address changed from 33 First Floor, 33 Liverpool Road Birkdale Southport PR8 4AG United Kingdom to First Floor, 33 Liverpool Road Birkdale Southport PR8 4AG on 29 June 2020
29 Jun 2020 AD01 Registered office address changed from 352 Blackgate Lane Tarleton PR4 6JJ United Kingdom to 33 First Floor, 33 Liverpool Road Birkdale Southport PR8 4AG on 29 June 2020
11 May 2020 TM01 Termination of appointment of John Alfred Waller as a director on 30 April 2020
11 May 2020 PSC07 Cessation of John Alfred Waller as a person with significant control on 30 April 2020
06 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-06
  • GBP 1