Advanced company searchLink opens in new window

MILLER (ARENA CENTRAL) LIMITED

Company number 04155620

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)
14 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
17 Nov 2022 DS01 Application to strike the company off the register
14 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
09 Feb 2022 CS01 Confirmation statement made on 18 January 2022 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
13 May 2021 AD01 Registered office address changed from Condor House St Paul's Churchyard London EC4M 8AL United Kingdom to Octagon Point 5 Cheapside London EC2V 6AA on 13 May 2021
18 Jan 2021 CS01 Confirmation statement made on 18 January 2021 with updates
22 Oct 2020 CH01 Director's details changed for Mr Andrew Sutherland on 16 October 2020
30 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
04 Feb 2020 PSC05 Change of details for Miller Developments Holdings Limited as a person with significant control on 3 February 2020
20 Jan 2020 CS01 Confirmation statement made on 18 January 2020 with no updates
25 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
18 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with updates
06 Aug 2018 MR04 Satisfaction of charge 041556200004 in full
03 Jul 2018 AA Full accounts made up to 31 December 2017
21 Feb 2018 CS01 Confirmation statement made on 18 January 2018 with updates
09 Aug 2017 AA Full accounts made up to 31 December 2016
03 Jul 2017 TM01 Termination of appointment of Euan James Edward Haggerty as a director on 30 June 2017
19 May 2017 AD01 Registered office address changed from Condor House St Pauls Churchyard London EC4M 8AL United Kingdom to Condor House St Paul's Churchyard London EC4M 8AL on 19 May 2017
19 May 2017 AD01 Registered office address changed from Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY to Condor House St Pauls Churchyard London EC4M 8AL on 19 May 2017
19 Jan 2017 CS01 Confirmation statement made on 18 January 2017 with updates
22 Dec 2016 TM01 Termination of appointment of Jonathan Neil Wallis as a director on 21 December 2016
30 Sep 2016 AA Full accounts made up to 31 December 2015
18 Jan 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2