Advanced company searchLink opens in new window

MILLENNIUM INORGANIC CHEMICALS UK HOLDINGS LIMITED

Company number 03095524

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)
13 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jun 2022 DS01 Application to strike the company off the register
04 Apr 2022 AA01 Current accounting period shortened from 31 March 2023 to 31 December 2022
29 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
29 Sep 2021 PSC05 Change of details for Millennium Inorganic Chemicals Overseas Holdings as a person with significant control on 29 September 2021
26 Aug 2021 CS01 Confirmation statement made on 25 August 2021 with no updates
11 Jun 2021 AD02 Register inspection address has been changed from Tronox Pigment Uk Limited Laporte Road Stallingborough Grimsby North East Lincolnshire DN40 2PR England to 54 Portland Place London W1B 1DY
11 Jun 2021 AP04 Appointment of Broughton Secretaries Limited as a secretary on 4 June 2021
11 Jun 2021 TM02 Termination of appointment of Intertrust (Uk) Limited as a secretary on 4 June 2021
01 Apr 2021 AA Accounts for a dormant company made up to 31 March 2020
14 Dec 2020 AA Full accounts made up to 31 March 2019
21 Oct 2020 AP01 Appointment of Shirley Fodor as a director on 20 October 2020
21 Oct 2020 TM01 Termination of appointment of Timothy Craig Carlson as a director on 20 October 2020
07 Sep 2020 CS01 Confirmation statement made on 25 August 2020 with no updates
01 Apr 2020 AD01 Registered office address changed from Laporte Road Stallingborough Grimsby North East Lincolnshire DN40 2PR England to Laporte Road Stallingborough Grimsby North East Lincolnshire DN40 2PR on 1 April 2020
01 Apr 2020 AD01 Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to Laporte Road Stallingborough Grimsby North East Lincolnshire DN40 2PR on 1 April 2020
28 Feb 2020 DS02 Withdraw the company strike off application
07 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
27 Dec 2019 DS01 Application to strike the company off the register
13 Sep 2019 AA01 Previous accounting period extended from 31 December 2018 to 31 March 2019
13 Sep 2019 CH01 Director's details changed for Mr Stephen Anthony Box on 13 September 2019
10 Sep 2019 MR01 Registration of charge 030955240005, created on 30 August 2019
10 Sep 2019 MR01 Registration of charge 030955240006, created on 30 August 2019
09 Sep 2019 CS01 Confirmation statement made on 25 August 2019 with no updates