Advanced company searchLink opens in new window

MILGROS LIMITED

Company number 05861135

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
19 Dec 2018 DS01 Application to strike the company off the register
06 Dec 2018 MR04 Satisfaction of charge 3 in full
06 Dec 2018 MR04 Satisfaction of charge 4 in full
06 Jul 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
25 Jun 2018 AD03 Register(s) moved to registered inspection location 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL
21 Dec 2017 AA Full accounts made up to 31 March 2017
28 Nov 2017 AD02 Register inspection address has been changed from 235 Old Marylebone Road London NW1 5QT England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL
28 Nov 2017 CH01 Director's details changed for Samuel Oliver Gross on 28 November 2017
31 Oct 2017 PSC05 Change of details for C.V. Housing and Estate Finance Company Limited as a person with significant control on 31 October 2017
25 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates
08 Nov 2016 AA Full accounts made up to 31 March 2016
09 Sep 2016 AUD Auditor's resignation
16 Aug 2016 AUD Auditor's resignation
04 Jul 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
24 Dec 2015 MR04 Satisfaction of charge 1 in full
24 Dec 2015 MR04 Satisfaction of charge 2 in full
19 Oct 2015 AA Full accounts made up to 31 March 2015
14 Jul 2015 AP01 Appointment of Mr Richard John Anning as a director on 14 July 2015
14 Jul 2015 AP01 Appointment of Simon John Childs as a director on 14 July 2015
08 Jul 2015 TM01 Termination of appointment of Matthew Nicholas Miller as a director on 2 July 2015
29 Jun 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
23 Sep 2014 AA Full accounts made up to 31 March 2014
15 Aug 2014 AA01 Previous accounting period shortened from 31 August 2014 to 31 March 2014