Advanced company searchLink opens in new window

MILLWALL LTD

Company number 13747997

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)
15 Apr 2025 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2024 AA Micro company accounts made up to 5 April 2024
17 May 2024 AD01 Registered office address changed from Office 11 Riverside Business Centre Worcester Road Stourport-on-Severn DY13 9BZ United Kingdom to Office 4 Keystone House, 247a Jockey Road Sutton Coldfield B73 5XE on 17 May 2024
06 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with no updates
03 Nov 2023 AA Micro company accounts made up to 5 April 2023
23 Aug 2023 AD01 Registered office address changed from Office 11 Worcester Road Riverside Business Centre Stourport-on-Severn DY13 9BZ United Kingdom to Office 11 Riverside Business Centre Worcester Road Stourport-on-Severn DY13 9BZ on 23 August 2023
17 Aug 2023 AD01 Registered office address changed from Office 67 F18 Europa Business Park, Bird Hall Lane Cheadle Heath SK3 0XA United Kingdom to Office 11 Worcester Road Riverside Business Centre Stourport-on-Severn DY13 9BZ on 17 August 2023
23 Jan 2023 CS01 Confirmation statement made on 16 November 2022 with updates
01 Nov 2022 AA Micro company accounts made up to 5 April 2022
28 Jun 2022 AA01 Previous accounting period shortened from 30 November 2022 to 5 April 2022
03 Jan 2022 TM01 Termination of appointment of Rociel Sevilla as a director on 14 December 2021
03 Jan 2022 PSC07 Cessation of Elisha Miller as a person with significant control on 14 December 2021
03 Jan 2022 AP01 Appointment of Ms Rociel Sevilla as a director on 14 December 2021
31 Dec 2021 PSC01 Notification of Rociel Sevilla as a person with significant control on 14 December 2021
22 Dec 2021 TM01 Termination of appointment of Elisha Miller as a director on 14 December 2021
21 Dec 2021 AP01 Appointment of Ms Rociel Sevilla as a director on 14 December 2021
09 Dec 2021 AD01 Registered office address changed from 26 Mount Pleasant Lane Llanrumney Cardiff CF3 5AB United Kingdom to Office 67 F18 Europa Business Park, Bird Hall Lane Cheadle Heath SK3 0XA on 9 December 2021
17 Nov 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-11-17
  • GBP 1