- Company Overview for MILLER HEIMAN GROUP (UK) LIMITED (00877923)
- Filing history for MILLER HEIMAN GROUP (UK) LIMITED (00877923)
- People for MILLER HEIMAN GROUP (UK) LIMITED (00877923)
- Charges for MILLER HEIMAN GROUP (UK) LIMITED (00877923)
- More for MILLER HEIMAN GROUP (UK) LIMITED (00877923)
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) |
---|---|---|---|
22 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
20 Sep 2023 | CS01 | Confirmation statement made on 31 August 2023 with updates | |
02 Aug 2023 | AP01 | Appointment of Mrs Caroline Mcaloney as a director on 2 August 2023 | |
02 Aug 2023 | AP01 | Appointment of Mr Anthony Goodes as a director on 2 August 2023 | |
02 Aug 2023 | TM01 | Termination of appointment of Julian Christopher Slater as a director on 2 August 2023 | |
14 Mar 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
07 Feb 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jan 2023 | DS01 | Application to strike the company off the register | |
30 Jan 2023 | SH19 |
Statement of capital on 30 January 2023
|
|
30 Jan 2023 | CAP-SS | Solvency Statement dated 26/01/23 | |
30 Jan 2023 | CAP-SS | Solvency Statement dated 26/01/23 | |
30 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2023 | SH20 | Statement by Directors | |
26 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
19 Jan 2023 | MR04 | Satisfaction of charge 2 in full | |
21 Sep 2022 | CS01 | Confirmation statement made on 31 August 2022 with no updates | |
04 May 2022 | AA | Accounts for a small company made up to 30 April 2021 | |
05 Oct 2021 | CS01 | Confirmation statement made on 31 August 2021 with no updates | |
09 Sep 2021 | AA | Accounts for a small company made up to 30 April 2020 | |
28 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2020 | CS01 | Confirmation statement made on 31 August 2020 with updates | |
24 Nov 2020 | TM02 | Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 19 November 2020 | |
24 Nov 2020 | AD01 | Registered office address changed from 25 Canada Square Level 37 London E14 5LQ England to Ryder Court 14 Ryder Street London SW1Y 6QB on 24 November 2020 |