Advanced company searchLink opens in new window

THE MILLIONAIRE & CO LTD

Company number 09111491

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)
12 Apr 2023 SOAS(A) Voluntary strike-off action has been suspended
14 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
02 Mar 2023 DS01 Application to strike the company off the register
02 Mar 2023 DS02 Withdraw the company strike off application
27 Mar 2021 AA Micro company accounts made up to 31 July 2020
24 Mar 2021 SOAS(A) Voluntary strike-off action has been suspended
02 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
17 Feb 2021 DS01 Application to strike the company off the register
06 Oct 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
06 Oct 2020 TM01 Termination of appointment of Pavel Nedyalkov as a director on 1 October 2020
05 Oct 2020 AD01 Registered office address changed from 73 Christchurch Road London SW2 3UD England to 5 st James Court Grove Crescent Grove Crescent Kingston upon Thames KT1 2DH on 5 October 2020
19 May 2020 AA Micro company accounts made up to 31 July 2019
19 May 2020 AD01 Registered office address changed from 5 st. James's Court Grove Crescent Kingston upon Thames KT1 2DH England to 73 Christchurch Road London SW2 3UD on 19 May 2020
08 Jan 2020 PSC01 Notification of Mustafa Ahmet Aliev as a person with significant control on 3 January 2020
08 Jan 2020 PSC07 Cessation of Pavel Nedyalkov as a person with significant control on 3 January 2020
11 Dec 2019 PSC01 Notification of Pavel Nedyalkov as a person with significant control on 9 December 2019
11 Dec 2019 AP01 Appointment of Mr Pavel Nedyalkov as a director on 9 December 2019
10 Dec 2019 TM01 Termination of appointment of Pavel Zhekov Nedyalkov as a director on 8 December 2019
10 Dec 2019 AP01 Appointment of Mr Mustafa Ahmet Aliev as a director on 8 December 2019
10 Dec 2019 PSC07 Cessation of Pavel Zhekov Nedyalkov as a person with significant control on 8 December 2019
09 Aug 2019 AD01 Registered office address changed from 5 5 st. James's Court Grove Crescent London Kingston upon Thames KT1 2DH England to 5 st. James's Court Grove Crescent Kingston upon Thames KT1 2DH on 9 August 2019
02 Aug 2019 CS01 Confirmation statement made on 2 July 2019 with no updates
29 Apr 2019 AA Micro company accounts made up to 31 July 2018
01 Oct 2018 AD01 Registered office address changed from 125 Tennyson Road London E15 4DR England to 5 5 st. James's Court Grove Crescent London Kingston upon Thames KT1 2DH on 1 October 2018
29 Sep 2018 DISS40 Compulsory strike-off action has been discontinued