Advanced company searchLink opens in new window

CTR MILLA UK LIMITED

Company number 12423046

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)
07 Jul 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
02 May 2023 DISS40 Compulsory strike-off action has been discontinued
01 May 2023 CS01 Confirmation statement made on 24 November 2022 with updates
01 May 2023 TM01 Termination of appointment of Damian Lee Shevloff as a director on 10 January 2023
01 May 2023 AP01 Appointment of Mr Philip Michael Shevloff as a director on 1 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
10 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2022 AA Accounts for a dormant company made up to 31 January 2021
03 Dec 2021 CS01 Confirmation statement made on 24 November 2021 with no updates
24 Sep 2021 PSC04 Change of details for Mr Philip Michael Shevloff as a person with significant control on 23 September 2021
24 Sep 2021 TM01 Termination of appointment of Philip Michael Shevloff as a director on 23 September 2021
15 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-14
25 Nov 2020 CS01 Confirmation statement made on 24 November 2020 with updates
25 Nov 2020 AP01 Appointment of Mr Damian Lee Shevloff as a director on 9 November 2020
26 Jun 2020 CS01 Confirmation statement made on 25 June 2020 with updates
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
24 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-24
  • GBP 10