- Company Overview for THE MILLIONAIRE & CO LTD (09111491)
- Filing history for THE MILLIONAIRE & CO LTD (09111491)
- People for THE MILLIONAIRE & CO LTD (09111491)
- More for THE MILLIONAIRE & CO LTD (09111491)
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 |