Advanced company searchLink opens in new window

MILIV LTD

Company number 11817402

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)
07 May 2024 CS01 Confirmation statement made on 11 April 2024 with no updates
29 Dec 2023 AA Micro company accounts made up to 28 February 2023
28 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
25 Oct 2023 CS01 Confirmation statement made on 11 April 2023 with no updates
11 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2022 AA Micro company accounts made up to 28 February 2022
26 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with no updates
17 Dec 2021 AA Micro company accounts made up to 28 February 2021
08 Sep 2021 TM01 Termination of appointment of Gyorgy Adam as a director on 8 September 2021
29 Jun 2021 AA Micro company accounts made up to 28 February 2020
15 Jun 2021 AP01 Appointment of Gyorgy Adam as a director on 15 June 2021
25 May 2021 DISS40 Compulsory strike-off action has been discontinued
24 May 2021 CS01 Confirmation statement made on 11 April 2021 with no updates
21 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
11 May 2020 CS01 Confirmation statement made on 11 April 2020 with no updates
12 Apr 2019 AD01 Registered office address changed from Mortlake Business Centre 20 Mortlake High Street London SW14 8JN England to Mortlake Business Centre 20 Mortlakehigh Street Mortlake SW14 8JN on 12 April 2019
11 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with updates
11 Apr 2019 AD01 Registered office address changed from Mortlake Business Centre 20 20 Mortlakehigh Street Mortlake London SW14 8JN England to Mortlake Business Centre 20 Mortlake High Street London SW14 8JN on 11 April 2019
11 Apr 2019 PSC04 Change of details for Viliam Agocs as a person with significant control on 10 March 2019
11 Mar 2019 CH01 Director's details changed for Viliam Agocs on 2 March 2019
11 Feb 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-02-11
  • GBP 100