Advanced company searchLink opens in new window

MILLGATE SOLUTIONS LIMITED

Company number 08219791

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)
05 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Oct 2017 RP05 Registered office address changed to PO Box 4385, 08219791: Companies House Default Address, Cardiff, CF14 8LH on 9 October 2017
10 Mar 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2016 CS01 Confirmation statement made on 19 September 2016 with updates
20 Sep 2016 AA01 Previous accounting period shortened from 29 September 2015 to 28 September 2015
23 Jun 2016 AA01 Previous accounting period shortened from 30 September 2015 to 29 September 2015
10 Nov 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
05 Jun 2015 AP01 Appointment of Mrs Noemi Simone Steen as a director on 15 May 2015
05 Jun 2015 TM01 Termination of appointment of Jonathan Ralph Steen as a director on 15 May 2015
12 Apr 2015 AA Accounts for a dormant company made up to 30 September 2014
08 Dec 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
24 Jul 2014 AP01 Appointment of Mr Jonathan Ralph Steen as a director on 15 July 2014
24 Jul 2014 TM01 Termination of appointment of Barbara Kahan as a director on 15 July 2014
24 Jul 2014 TM01 Termination of appointment of Barbara Kahan as a director on 15 July 2014
15 Jul 2014 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to Treviot House 186/192 High Road Ilford Essex IG1 1LR on 15 July 2014
16 May 2014 AA Accounts for a dormant company made up to 30 September 2013
25 Sep 2013 AR01 Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
19 Sep 2012 NEWINC Incorporation