Advanced company searchLink opens in new window

MILANO ESTATES

Company number 06655619

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)
03 Aug 2023 CS01 Confirmation statement made on 24 July 2023 with no updates
12 Mar 2023 AD01 Registered office address changed from Michelin House - Office 104 81 Fulham Road London SW3 6rd United Kingdom to 23 the Boltons London SW10 9SU on 12 March 2023
20 Aug 2022 CS01 Confirmation statement made on 24 July 2022 with no updates
10 Aug 2021 CS01 Confirmation statement made on 24 July 2021 with no updates
03 Aug 2020 CS01 Confirmation statement made on 24 July 2020 with no updates
25 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
24 Dec 2019 CS01 Confirmation statement made on 24 July 2019 with no updates
15 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2018 CS01 Confirmation statement made on 24 July 2018 with no updates
06 Jan 2018 AD01 Registered office address changed from The Pavilion - Office 308 96 Kensington High Street London W8 4SG to Michelin House - Office 104 81 Fulham Road London SW3 6rd on 6 January 2018
01 Sep 2017 CS01 Confirmation statement made on 24 July 2017 with no updates
31 Aug 2016 CS01 Confirmation statement made on 24 July 2016 with updates
30 Jul 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
30 Jul 2015 CH01 Director's details changed for Mr William Alan Mcintosh on 1 March 2015
30 Jul 2015 CH01 Director's details changed for Mr Nicholas Peter Ledbetter on 1 March 2015
17 Jul 2015 AD01 Registered office address changed from First Floor. Glen House 125 Old Brompton Road London SW7 3RP to The Pavilion - Office 308 96 Kensington High Street London W8 4SG on 17 July 2015
29 Jul 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
14 Feb 2014 AD01 Registered office address changed from Oxford House Cliftonville Northampton NN1 5PN United Kingdom on 14 February 2014
08 Sep 2013 AR01 Annual return made up to 24 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-08
02 Jan 2013 AP01 Appointment of Mr Nicholas Peter Ledbetter as a director
02 Jan 2013 TM01 Termination of appointment of John Gripton as a director
21 Aug 2012 AR01 Annual return made up to 24 July 2012 with full list of shareholders
21 Aug 2012 CH01 Director's details changed for Mr John Alexander Gripton on 30 June 2012
13 Jun 2012 AP01 Appointment of Mr William Alan Mcintosh as a director
16 Apr 2012 TM01 Termination of appointment of Stephen Farrugia as a director