- Company Overview for MILLENIUM BALTI HOUSE LIMITED (07582894)
- Filing history for MILLENIUM BALTI HOUSE LIMITED (07582894)
- People for MILLENIUM BALTI HOUSE LIMITED (07582894)
- Insolvency for MILLENIUM BALTI HOUSE LIMITED (07582894)
- More for MILLENIUM BALTI HOUSE LIMITED (07582894)
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) |
---|---|---|---|
04 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
04 May 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 Aug 2016 | AD01 | Registered office address changed from 8 Spur Road Cosham Portsmouth Hampshire PO6 3EB to Langley House Park Road East Finchley London N2 8EY on 18 August 2016 | |
16 Aug 2016 | 4.20 | Statement of affairs with form 4.19 | |
16 Aug 2016 | 600 | Appointment of a voluntary liquidator | |
16 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Dec 2015 | AA | Total exemption small company accounts made up to 1 August 2015 | |
24 Nov 2015 | AA01 | Previous accounting period shortened from 30 November 2015 to 1 August 2015 | |
12 May 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
10 Mar 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
06 May 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
12 Feb 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
21 Sep 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Sep 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders | |
23 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Feb 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
30 Apr 2012 | AR01 | Annual return made up to 29 March 2012 with full list of shareholders | |
23 Dec 2011 | AA | Accounts for a dormant company made up to 30 November 2011 | |
04 Nov 2011 | AA01 | Current accounting period shortened from 31 March 2012 to 30 November 2011 | |
04 Nov 2011 | AP01 | Appointment of Iskander Ali as a director | |
29 Mar 2011 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
29 Mar 2011 | NEWINC | Incorporation |