Advanced company searchLink opens in new window

MILEROW INTERNATIONAL LIMITED

Company number SC116269

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)
08 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jan 2017 AA Micro company accounts made up to 30 April 2016
04 Oct 2016 AD01 Registered office address changed from 8 Albert Place Aberdeen AB25 1RG to 4 Lochview Place Bridge of Don Aberdeen AB23 8QG on 4 October 2016
10 Sep 2016 SOAS(A) Voluntary strike-off action has been suspended
12 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jul 2016 DS01 Application to strike the company off the register
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
17 Nov 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 98
24 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
05 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-05
  • GBP 98
28 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
15 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 98
14 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
10 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
06 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
04 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
20 Dec 2010 AA Total exemption small company accounts made up to 30 April 2010
12 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
12 Oct 2010 CH01 Director's details changed for Michael Henderson on 28 February 2010
12 Oct 2010 CH01 Director's details changed for George Charles Richard Henderson on 28 February 2010
04 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
09 Oct 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders
17 Feb 2009 88(2) Ad 26/01/09\gbp si 102@1=102\gbp ic 98/200\
29 Oct 2008 AA Total exemption small company accounts made up to 30 April 2008
06 Oct 2008 363a Return made up to 30/09/08; full list of members