Advanced company searchLink opens in new window

MILL FINANCE LIMITED

Company number 05257957

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)
10 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 8 November 2023
13 Dec 2022 600 Appointment of a voluntary liquidator
13 Dec 2022 AD01 Registered office address changed from Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR England to Mountview Court 1148 High Road Whetstone London N20 0RA on 13 December 2022
01 Dec 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-09
18 Nov 2022 LIQ02 Statement of affairs
23 May 2022 AD01 Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR on 23 May 2022
25 Apr 2022 CS01 Confirmation statement made on 23 February 2022 with no updates
13 Sep 2021 AA Full accounts made up to 31 December 2020
17 Aug 2021 CH01 Director's details changed for Mr Rupert Charles Kinbar Robinson on 30 November 2020
23 Feb 2021 CS01 Confirmation statement made on 23 February 2021 with updates
18 Dec 2020 AA Full accounts made up to 31 December 2019
16 Dec 2020 PSC02 Notification of Mira Holdings Uk Limited as a person with significant control on 15 December 2020
16 Dec 2020 PSC07 Cessation of Mira Ventures Limited as a person with significant control on 15 December 2020
02 Nov 2020 CS01 Confirmation statement made on 13 October 2020 with no updates
11 Jun 2020 AD01 Registered office address changed from New Zealand House 15th Floor 80 Haymarket London SW1Y 4TE United Kingdom to 35 Ballards Lane London N3 1XW on 11 June 2020
04 Nov 2019 CS01 Confirmation statement made on 13 October 2019 with updates
11 Oct 2019 PSC02 Notification of Mira Ventures Limited as a person with significant control on 11 September 2019
01 Oct 2019 AA Full accounts made up to 31 December 2018
16 Oct 2018 CS01 Confirmation statement made on 13 October 2018 with updates
02 Oct 2018 AP01 Appointment of Mr Simon Timothy Christopher Webber as a director on 24 September 2018
01 May 2018 PSC07 Cessation of Simon Neil Phillips as a person with significant control on 1 May 2018
01 May 2018 TM01 Termination of appointment of Simon Neil Phillips as a director on 1 May 2018
26 Apr 2018 AA Full accounts made up to 31 December 2017
23 Oct 2017 CS01 Confirmation statement made on 13 October 2017 with updates
02 May 2017 AA Full accounts made up to 31 December 2016