Advanced company searchLink opens in new window

MENT MILLER LTD

Company number 13048799

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)
31 Jan 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2022 PSC04 Change of details for Mr Ryan Michael Terance Clarke as a person with significant control on 22 April 2022
22 Apr 2022 CH01 Director's details changed for Mr Ryan Michael Terance Clarke on 22 April 2022
08 Apr 2022 AD01 Registered office address changed from 84 Victoria Street Radcliffe Manchester M26 3AY England to 116 Quayside Newcastle upon Tyne NE1 3DY on 8 April 2022
15 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with updates
15 Mar 2022 PSC01 Notification of Ryan Michael Terance Clarke as a person with significant control on 15 March 2022
15 Mar 2022 AP01 Appointment of Mr Ryan Michael Terance Clarke as a director on 15 March 2022
15 Mar 2022 TM01 Termination of appointment of Chloe Smith as a director on 15 March 2022
15 Mar 2022 PSC07 Cessation of Chloe Smith as a person with significant control on 15 March 2022
15 Mar 2022 AD01 Registered office address changed from 55 Copshall Close Harlow CM18 7LJ England to 84 Victoria Street Radcliffe Manchester M26 3AY on 15 March 2022
17 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
16 Feb 2022 AP01 Appointment of Miss Chloe Smith as a director on 16 February 2022
16 Feb 2022 PSC01 Notification of Chloe Smith as a person with significant control on 16 February 2022
16 Feb 2022 TM01 Termination of appointment of Bilal Hussain as a director on 16 February 2022
16 Feb 2022 PSC07 Cessation of Bilal Hussain as a person with significant control on 16 February 2022
16 Feb 2022 CS01 Confirmation statement made on 26 November 2021 with no updates
16 Feb 2022 AD01 Registered office address changed from Unit 8C R37 Rosewood Business Park St James Road Blackburn Lancashire BB1 8ET United Kingdom to 55 Copshall Close Harlow CM18 7LJ on 16 February 2022
15 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2020 NEWINC Incorporation
Statement of capital on 2020-11-27
  • GBP 1