MILTON KEYNES SUPERSTORE (NOMINEE 2) LIMITED
Company number 12891713
- Company Overview for MILTON KEYNES SUPERSTORE (NOMINEE 2) LIMITED (12891713)
- Filing history for MILTON KEYNES SUPERSTORE (NOMINEE 2) LIMITED (12891713)
- People for MILTON KEYNES SUPERSTORE (NOMINEE 2) LIMITED (12891713)
- More for MILTON KEYNES SUPERSTORE (NOMINEE 2) LIMITED (12891713)
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) |
---|---|---|---|
01 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2022 | TM01 | Termination of appointment of Paul Justin Windsor as a director on 19 November 2021 | |
01 Nov 2021 | AP01 | Appointment of Ms Carol Ann Rotsey as a director on 26 October 2021 | |
01 Nov 2021 | AP01 | Appointment of Mr Neil Maurice Abraham as a director on 26 October 2021 | |
01 Nov 2021 | TM01 | Termination of appointment of Michael Robert Pfeiffer as a director on 12 May 2021 | |
04 Oct 2021 | CS01 | Confirmation statement made on 20 September 2021 with no updates | |
23 Oct 2020 | PSC02 | Notification of Realty Income Corporation as a person with significant control on 21 October 2020 | |
23 Oct 2020 | PSC07 | Cessation of Tbl (Milton Keynes) Limited as a person with significant control on 21 October 2020 | |
23 Oct 2020 | AP01 | Appointment of Mr Michael Robert Pfeiffer as a director on 21 October 2020 | |
23 Oct 2020 | AP01 | Appointment of Mr Michael Philip Mire as a director on 21 October 2020 | |
23 Oct 2020 | AP01 | Appointment of Mr Paul Justin Windsor as a director on 21 October 2020 | |
23 Oct 2020 | TM01 | Termination of appointment of James Michael Pinkstone as a director on 21 October 2020 | |
23 Oct 2020 | TM01 | Termination of appointment of Charles John Middleton as a director on 21 October 2020 | |
23 Oct 2020 | TM01 | Termination of appointment of Paul Stuart Macey as a director on 21 October 2020 | |
23 Oct 2020 | AP04 | Appointment of Crestbridge Uk Limited as a secretary on 21 October 2020 | |
23 Oct 2020 | TM02 | Termination of appointment of British Land Company Secretarial Limited as a secretary on 21 October 2020 | |
23 Oct 2020 | AD01 | Registered office address changed from York House 45 Seymour Street London W1H 7LX United Kingdom to 8 Sackville Street London W1S 3DG on 23 October 2020 | |
30 Sep 2020 | AP01 | Appointment of James Michael Pinkstone as a director on 28 September 2020 | |
21 Sep 2020 | NEWINC |
Incorporation
Statement of capital on 2020-09-21
|