- Company Overview for MILLWALL LTD (13747997)
- Filing history for MILLWALL LTD (13747997)
- People for MILLWALL LTD (13747997)
- More for MILLWALL LTD (13747997)
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
Statement of capital on 2021-11-17
|