- Company Overview for MILITIS LIMITED (09881030)
- Filing history for MILITIS LIMITED (09881030)
- People for MILITIS LIMITED (09881030)
- More for MILITIS LIMITED (09881030)
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
|
|
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
|
|
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
Statement of capital on 2015-11-19
|