Advanced company searchLink opens in new window

MILO HOLDINGS LONDON LIMITED

Company number 12593078

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)
20 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2022 TM01 Termination of appointment of Luke William Willmott as a director on 2 September 2022
13 Sep 2022 AD01 Registered office address changed from 10 Sherwood Rise Nottingham NG7 6JE England to 27 Blackhorse Road London E17 7AH on 13 September 2022
13 Sep 2022 AP01 Appointment of Mr Will James as a director on 1 September 2022
05 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jun 2022 DS01 Application to strike the company off the register
10 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
09 Jun 2022 AA Accounts for a dormant company made up to 31 May 2021
09 Jun 2022 CS01 Confirmation statement made on 10 May 2022 with updates
12 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2021 AP01 Appointment of Mr Luke William Willmott as a director on 1 December 2021
09 Dec 2021 TM01 Termination of appointment of Mustansar Iqbal as a director on 5 December 2021
09 Dec 2021 PSC07 Cessation of Mustansar Iqbal as a person with significant control on 1 December 2021
11 Jun 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
19 Jul 2020 AD01 Registered office address changed from 230 Katherine Road London E7 8PN England to 10 Sherwood Rise Nottingham NG7 6JE on 19 July 2020
11 May 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-05-11
  • GBP 100