Advanced company searchLink opens in new window

MILLENNIUM POWER ENGINEERING LIMITED

Company number 03904255

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)
19 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2015 TM01 Termination of appointment of Versos Directors Limited as a director on 12 October 2015
13 Oct 2015 TM01 Termination of appointment of Richard Peter Hazzard as a director on 12 October 2015
13 Oct 2015 TM02 Termination of appointment of Versos Secretaries Limited as a secretary on 12 October 2015
06 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
25 Sep 2015 DS01 Application to strike the company off the register
29 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
11 Feb 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
24 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
24 Jun 2014 AA01 Previous accounting period extended from 30 September 2013 to 31 December 2013
30 May 2014 AD01 Registered office address changed from 180-186 King's Cross Road London WC1X 9DE on 30 May 2014
11 Feb 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
27 Feb 2013 AA Accounts for a dormant company made up to 30 September 2012
11 Feb 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
18 Jan 2013 AP04 Appointment of Versos Secretaries Limited as a secretary
18 Jan 2013 AP02 Appointment of Versos Directors Limited as a director
18 Jan 2013 AP01 Appointment of Mr Richard Peter Hazzard as a director
18 Jan 2013 AD01 Registered office address changed from 38 Wigmore Street London W1U 2HA on 18 January 2013
18 Jan 2013 TM01 Termination of appointment of Kappa Directors Limited as a director
18 Jan 2013 TM01 Termination of appointment of Nira Amar as a director
18 Jan 2013 TM02 Termination of appointment of Wigmore Secretaries Limited as a secretary
01 Mar 2012 SH10 Particulars of variation of rights attached to shares
23 Feb 2012 AR01 Annual return made up to 11 February 2012 with full list of shareholders
20 Jan 2012 AA Accounts for a dormant company made up to 30 September 2011
10 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010