- Company Overview for KEITH MILLERS LIMITED (13388801)
- Filing history for KEITH MILLERS LIMITED (13388801)
- People for KEITH MILLERS LIMITED (13388801)
- More for KEITH MILLERS LIMITED (13388801)
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) |
---|---|---|---|
18 Oct 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Apr 2022 | AD01 | Registered office address changed from 36 Hyde Park Gate London SW7 5DP England to 56 Deerswood Avenue Hatfield AL10 8SA on 25 April 2022 | |
09 Feb 2022 | PSC07 | Cessation of Henry Miller as a person with significant control on 7 February 2022 | |
09 Feb 2022 | TM01 | Termination of appointment of Henry Miller as a director on 7 February 2022 | |
07 Feb 2022 | AP01 | Appointment of Mr Keith Obrey as a director on 7 February 2022 | |
07 Feb 2022 | PSC01 | Notification of Keith Obrey as a person with significant control on 7 February 2022 | |
07 Feb 2022 | AD01 | Registered office address changed from 35 Perrycoste Court Taylor Close St. Albans AL4 9XW England to 36 Hyde Park Gate London SW7 5DP on 7 February 2022 | |
11 May 2021 | NEWINC |
Incorporation
Statement of capital on 2021-05-11
|