- Company Overview for KILO MILLER ASSOCIATES LIMITED (11487740)
- Filing history for KILO MILLER ASSOCIATES LIMITED (11487740)
- People for KILO MILLER ASSOCIATES LIMITED (11487740)
- More for KILO MILLER ASSOCIATES LIMITED (11487740)
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) |
---|---|---|---|
30 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jul 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
26 Jul 2019 | CS01 | Confirmation statement made on 26 July 2019 with updates | |
24 Jun 2019 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Global House, Suite 3 379 Southchurch Road Southend-on-Sea Essex SS1 2PQ on 24 June 2019 | |
12 Oct 2018 | PSC01 | Notification of Clive Anthony Davis as a person with significant control on 12 October 2018 | |
12 Oct 2018 | AP01 | Appointment of Mr Clive Anthony Davis as a director on 12 October 2018 | |
12 Oct 2018 | TM01 | Termination of appointment of Vasile Parfene as a director on 12 October 2018 | |
12 Oct 2018 | PSC07 | Cessation of Vasile Parfene as a person with significant control on 12 October 2018 | |
27 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-27
|