MILLA & MAX NATURAL COSMETICS LIMITED
Company number 12194211
- Company Overview for MILLA & MAX NATURAL COSMETICS LIMITED (12194211)
- Filing history for MILLA & MAX NATURAL COSMETICS LIMITED (12194211)
- People for MILLA & MAX NATURAL COSMETICS LIMITED (12194211)
- More for MILLA & MAX NATURAL COSMETICS LIMITED (12194211)
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
|
|
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
|