Advanced company searchLink opens in new window

BOB MILLER EST 1860 LIMITED

Company number 09017971

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)
27 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2017 DS01 Application to strike the company off the register
13 Feb 2017 AD01 Registered office address changed from 196 High Road London N22 8HH England to 115 Holmleigh Road London N16 5QG on 13 February 2017
23 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 10
11 Jan 2016 AP01 Appointment of Mr Alexander Solomon Chaim Singer as a director on 9 January 2016
11 Jan 2016 TM01 Termination of appointment of Peter Paul Adam as a director on 8 January 2016
11 Jan 2016 AD01 Registered office address changed from 22 York Street Broadstairs Kent CT10 1PB England to 196 High Road London N22 8HH on 11 January 2016
31 Dec 2015 AA Accounts for a dormant company made up to 30 April 2015
03 Sep 2015 AD01 Registered office address changed from 5 Sea Court the Passage Margate CT9 1AF to 22 York Street Broadstairs Kent CT10 1PB on 3 September 2015
21 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 10
30 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-30
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted