Advanced company searchLink opens in new window

MILAB SERVICES LTD

Company number 10373377

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)
28 Dec 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
06 May 2023 DISS40 Compulsory strike-off action has been discontinued
05 May 2023 AA Total exemption full accounts made up to 31 March 2022
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Dec 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
15 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
01 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
29 Mar 2021 AA Micro company accounts made up to 31 March 2020
17 Nov 2020 CH01 Director's details changed for Mrs Bogumila Joanna Bubiak on 8 April 2020
17 Nov 2020 AD01 Registered office address changed from 59 Camelot Court Ifield Crawley RH11 0PB England to 98 Altmore Avenue London Great London E6 2BU on 17 November 2020
17 Nov 2020 AA Micro company accounts made up to 31 March 2019
17 Nov 2020 CS01 Confirmation statement made on 12 September 2020 with no updates
17 Nov 2020 CS01 Confirmation statement made on 12 September 2019 with no updates
17 Nov 2020 RT01 Administrative restoration application
18 Feb 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2018 AA Micro company accounts made up to 31 March 2018
17 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with no updates
27 Dec 2017 AA Micro company accounts made up to 31 March 2017
20 Nov 2017 CS01 Confirmation statement made on 12 September 2017 with no updates
28 Feb 2017 CH01 Director's details changed for Mrs Bogumila Joanna Bubiak on 13 February 2017
28 Feb 2017 AD01 Registered office address changed from 1 Hazel Close Crawley RH11 7TN England to 59 Camelot Court Ifield Crawley RH11 0PB on 28 February 2017
28 Sep 2016 CH01 Director's details changed for Mrs Bogumila Joanna Bubiak on 28 September 2016
28 Sep 2016 AA01 Current accounting period shortened from 30 September 2017 to 31 March 2017
28 Sep 2016 AD01 Registered office address changed from 85 Tinsley Lane Crawley RH10 8AT England to 1 Hazel Close Crawley RH11 7TN on 28 September 2016