Advanced company searchLink opens in new window

MILITIS LIMITED

Company number 09881030

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)
14 Nov 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2017 TM01 Termination of appointment of James Dorset as a director on 1 January 2017
15 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with updates
12 Nov 2016 AP01 Appointment of Mr James Dorset as a director on 31 October 2016
12 Nov 2016 TM01 Termination of appointment of Paul Knight as a director on 31 October 2016
12 Nov 2016 AA01 Previous accounting period shortened from 30 November 2016 to 11 November 2016
01 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
24 Aug 2016 TM01 Termination of appointment of Lee Knight as a director on 24 August 2016
15 Jul 2016 CH01 Director's details changed for Mr Paul Knight on 15 July 2016
15 Jul 2016 CH01 Director's details changed for Mr Lee Knight on 15 July 2016
15 Jul 2016 AD01 Registered office address changed from The Union Building 51-59 Rose Lane Norwich NR1 1BY England to The Store Room Millshaw Leeds LS11 8EH on 15 July 2016
13 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
13 Jul 2016 AP01 Appointment of Mr Lee Knight as a director on 1 July 2016
04 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-04
  • GBP 100
04 Jun 2016 CH01 Director's details changed for Mr Paul Knight on 4 June 2016
04 Jun 2016 AD01 Registered office address changed from 12 st Andrews Court Yarmouth Road Norwich NR7 0EW United Kingdom to The Union Building 51-59 Rose Lane Norwich NR1 1BY on 4 June 2016
10 May 2016 TM01 Termination of appointment of Lee Knight as a director on 10 May 2016
28 Feb 2016 AP01 Appointment of Mr Lee Knight as a director on 28 February 2016
06 Feb 2016 TM01 Termination of appointment of Lee Knight as a director on 31 January 2016
15 Jan 2016 AP01 Appointment of Mr Lee Knight as a director on 1 January 2016
11 Jan 2016 TM01 Termination of appointment of Lee Knight as a director on 31 December 2015
19 Nov 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-11-19
  • GBP 100