- Company Overview for CTR MILLA UK LIMITED (12423046)
- Filing history for CTR MILLA UK LIMITED (12423046)
- People for CTR MILLA UK LIMITED (12423046)
- More for CTR MILLA UK LIMITED (12423046)
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
|
|
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
|