- Company Overview for MILESTONE DEVELOPMENTS (N.I.) LIMITED (SC465200)
- Filing history for MILESTONE DEVELOPMENTS (N.I.) LIMITED (SC465200)
- People for MILESTONE DEVELOPMENTS (N.I.) LIMITED (SC465200)
- More for MILESTONE DEVELOPMENTS (N.I.) LIMITED (SC465200)
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) |
---|---|---|---|
15 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 May 2023 | DS01 | Application to strike the company off the register | |
21 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
18 Oct 2022 | CS01 | Confirmation statement made on 5 September 2022 with no updates | |
10 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 Oct 2021 | CS01 | Confirmation statement made on 5 September 2021 with no updates | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Oct 2020 | CS01 | Confirmation statement made on 5 September 2020 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Nov 2019 | PSC07 | Cessation of Stuart Andrew Jackson as a person with significant control on 15 November 2019 | |
15 Nov 2019 | PSC01 | Notification of Nicola Louise Jackson as a person with significant control on 15 November 2019 | |
05 Sep 2019 | CS01 | Confirmation statement made on 5 September 2019 with updates | |
02 Sep 2019 | CS01 | Confirmation statement made on 2 September 2019 with updates | |
17 Dec 2018 | CS01 | Confirmation statement made on 4 December 2018 with no updates | |
13 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 Mar 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Dec 2017 | CS01 | Confirmation statement made on 4 December 2017 with updates | |
15 Dec 2017 | PSC04 | Change of details for Mr Stuart Andrew Jackson as a person with significant control on 6 April 2016 | |
18 Oct 2017 | AD01 | Registered office address changed from 3 Wellington Square Ayr Ayrshire KA7 1EN to 2a Boswell Park Ayr KA7 1NP on 18 October 2017 | |
11 Jan 2017 | CS01 | Confirmation statement made on 4 December 2016 with updates | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Jan 2016 | TM01 | Termination of appointment of Roy Gardner Kennedy as a director on 20 January 2016 | |
24 Dec 2015 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
|
|
06 Oct 2015 | AD01 | Registered office address changed from Suite 2 Beresford Court 6-8 Beresford Lane Ayr Ayrshire KA7 2DW to 3 Wellington Square Ayr Ayrshire KA7 1EN on 6 October 2015 |