- Company Overview for MIHILL CONSULTING LIMITED (04737893)
- Filing history for MIHILL CONSULTING LIMITED (04737893)
- People for MIHILL CONSULTING LIMITED (04737893)
- More for MIHILL CONSULTING LIMITED (04737893)
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) |
---|---|---|---|
02 Jul 2024 | GAZ1 |
First Gazette notice for compulsory strike-off
This document is being processed and will be available in 10 days.
|
|
26 Jun 2024 | CS01 | Confirmation statement made on 13 April 2024 with no updates | |
31 Aug 2023 | AA | Micro company accounts made up to 31 October 2022 | |
09 Jun 2023 | CS01 | Confirmation statement made on 13 April 2023 with no updates | |
29 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
11 Jul 2022 | AD01 | Registered office address changed from 29 Longue Drive Calverton Nottingham NG14 6QE England to 18 18 Manthorpe Lodge Lodge Way Grantham NG31 8XL on 11 July 2022 | |
26 Apr 2022 | AD01 | Registered office address changed from 9 Westgate Grantham NG31 6LT England to 29 Longue Drive Calverton Nottingham NG14 6QE on 26 April 2022 | |
13 Apr 2022 | CS01 | Confirmation statement made on 13 April 2022 with no updates | |
03 Nov 2021 | AD01 | Registered office address changed from 12/13 Westgate Grantham NG31 6LT England to 9 Westgate Grantham NG31 6LT on 3 November 2021 | |
08 Oct 2021 | AA | Micro company accounts made up to 31 October 2020 | |
10 Jul 2021 | DISS40 |
Compulsory strike-off action has been discontinued
|
|
09 Jul 2021 | CS01 | Confirmation statement made on 17 April 2021 with no updates | |
06 Jul 2021 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
05 Jan 2021 | AD01 | Registered office address changed from Trust House First Floor Trust House 10 Guildhall Street Grantham Lincolnshire NG31 6NJ to 12/13 Westgate Grantham NG31 6LT on 5 January 2021 | |
31 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
12 May 2020 | CS01 | Confirmation statement made on 17 April 2020 with no updates | |
30 Jan 2020 | PSC07 | Cessation of Ian Mihill as a person with significant control on 1 January 2020 | |
31 Jul 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
29 May 2019 | CS01 | Confirmation statement made on 17 April 2019 with no updates | |
26 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
20 Jun 2018 | CS01 | Confirmation statement made on 17 April 2018 with no updates | |
20 Jun 2018 | PSC01 | Notification of Ian Mihill as a person with significant control on 20 June 2018 | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
12 May 2017 | CS01 | Confirmation statement made on 17 April 2017 with updates | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 |