- Company Overview for MILO HOLDINGS LONDON LIMITED (12593078)
- Filing history for MILO HOLDINGS LONDON LIMITED (12593078)
- People for MILO HOLDINGS LONDON LIMITED (12593078)
- More for MILO HOLDINGS LONDON LIMITED (12593078)
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
Statement of capital on 2020-05-11
|