- Company Overview for MILITAKE LTD (11479038)
- Filing history for MILITAKE LTD (11479038)
- People for MILITAKE LTD (11479038)
- More for MILITAKE LTD (11479038)
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) |
---|---|---|---|
02 Jul 2024 | AA | Micro company accounts made up to 5 April 2024 | |
16 Oct 2023 | AA | Micro company accounts made up to 5 April 2023 | |
14 Oct 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Oct 2023 | CS01 | Confirmation statement made on 22 July 2023 with no updates | |
10 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jun 2023 | AD01 | Registered office address changed from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom to Office G, Charles Henry House, 130 Worcester Road Droitwich WR9 8AN on 15 June 2023 | |
05 Jan 2023 | AA | Micro company accounts made up to 5 April 2022 | |
04 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Nov 2022 | CS01 | Confirmation statement made on 22 July 2022 with no updates | |
11 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jan 2022 | AD01 | Registered office address changed from Unit 3 Trinity Centre Park Farm Industrial Estate Wellingborough Northamptonshire NN8 6ZB to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on 23 January 2022 | |
16 Dec 2021 | AA | Micro company accounts made up to 5 April 2021 | |
30 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Oct 2021 | CS01 | Confirmation statement made on 22 July 2021 with no updates | |
12 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Sep 2021 | PSC07 | Cessation of William Bernard Morrell as a person with significant control on 11 August 2018 | |
21 Dec 2020 | AA | Micro company accounts made up to 5 April 2020 | |
25 Aug 2020 | CS01 | Confirmation statement made on 22 July 2020 with no updates | |
29 Nov 2019 | AA | Micro company accounts made up to 5 April 2019 | |
24 Jul 2019 | CS01 | Confirmation statement made on 22 July 2019 with updates | |
29 Apr 2019 | PSC01 | Notification of Erika Mae Manalo as a person with significant control on 11 August 2018 | |
29 Jan 2019 | AA01 | Current accounting period shortened from 31 July 2019 to 5 April 2019 | |
25 Sep 2018 | TM01 | Termination of appointment of William Bernard Morrell as a director on 11 August 2018 | |
25 Sep 2018 | AP01 | Appointment of Mrs Erika Mae Manalo as a director on 11 August 2018 | |
11 Sep 2018 | AD01 | Registered office address changed from 15 Heppleton Road Manchester M40 3LY United Kingdom to Unit 3 Trinity Centre Park Farm Industrial Estate Wellingborough Northamptonshire NN8 6ZB on 11 September 2018 |