Advanced company searchLink opens in new window

MILOMANIA LIMITED

Company number 05068557

Filter by category

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)
06 Mar 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
08 Nov 2011 DS01 Application to strike the company off the register
05 Apr 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders
Statement of capital on 2011-04-05
  • GBP 100
21 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
25 Mar 2010 AR01 Annual return made up to 9 March 2010 with full list of shareholders
25 Mar 2010 CH04 Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009
18 Nov 2009 CH01 Director's details changed for Miss Lynsey Greaves on 1 October 2009
21 Aug 2009 AA Total exemption small company accounts made up to 31 December 2008
16 May 2009 288c Director's Change of Particulars / lynsey greaves / 11/05/2009 / HouseName/Number was: , now: 3; Street was: 70 brock hill, now: albra mead; Post Town was: wickford, now: chelmsford; Post Code was: SS11 7NR, now: CM2 6YG
12 Mar 2009 363a Return made up to 09/03/09; full list of members
04 Mar 2009 287 Registered office changed on 04/03/2009 from atherton house 13 lower southend road wickford essex SS11 8AB
28 Aug 2008 288c Secretary's Change of Particulars / kingsley secretaries LIMITED / 20/08/2008 / HouseName/Number was: , now: second floor; Street was: atherton house, now: de burgh house; Area was: 13 lower southend road, now: market road; Post Code was: SS11 8AB, now: SS12 0BB
31 Jul 2008 AA Total exemption full accounts made up to 31 December 2007
09 Apr 2008 363a Return made up to 09/03/08; full list of members
08 Apr 2008 353 Location of register of members
08 Apr 2008 190 Location of debenture register
25 Feb 2008 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
18 Oct 2007 AA Total exemption full accounts made up to 31 December 2006
08 Jun 2007 288b Director resigned
08 Jun 2007 287 Registered office changed on 08/06/07 from: 37 cunningham drive wickford essex SS12 9PF
29 Mar 2007 363s Return made up to 09/03/07; full list of members
04 Jul 2006 AA Total exemption full accounts made up to 31 December 2005
13 Apr 2006 363a Return made up to 09/03/06; full list of members
13 Apr 2006 353 Location of register of members