- Company Overview for MILLHOUSE INC PLC (07461502)
- Filing history for MILLHOUSE INC PLC (07461502)
- People for MILLHOUSE INC PLC (07461502)
- More for MILLHOUSE INC PLC (07461502)
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) |
---|---|---|---|
10 Sep 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Nov 2017 | RP05 | Registered office address changed to PO Box 4385, 07461502: Companies House Default Address, Cardiff, CF14 8LH on 29 November 2017 | |
02 Oct 2017 | TM02 | Termination of appointment of London Registrars Ltd as a secretary on 30 September 2017 | |
08 Jul 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Dec 2016 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
11 Jan 2016 | AR01 |
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
18 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 May 2015 | CH04 | Secretary's details changed for London Registrars P.L.C. on 1 April 2015 | |
09 Feb 2015 | AR01 |
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2015-02-09
|
|
30 Jun 2014 | CH01 | Director's details changed for Mr Harry Mathew Charlton on 30 June 2014 | |
12 Jun 2014 | AR01 |
Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2014-06-12
|
|
21 Oct 2013 | AP04 | Appointment of London Registrars Plc as a secretary | |
02 Oct 2013 | AD01 | Registered office address changed from 29 Felbridge Kentshill Milton Keynes MK7 6HB United Kingdom on 2 October 2013 | |
28 Sep 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
30 Apr 2013 | AA | Total exemption small company accounts made up to 7 December 2011 | |
30 Apr 2013 | AP03 | Appointment of Mr Ardrian Earl as a secretary | |
30 Apr 2013 | AD01 | Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX United Kingdom on 30 April 2013 | |
30 Apr 2013 | AA01 | Current accounting period extended from 30 November 2013 to 31 December 2013 | |
15 Apr 2013 | AP01 | Appointment of Mr Harry Mathew Charlton as a director | |
15 Apr 2013 | TM01 | Termination of appointment of Justin Fistrovic as a director | |
14 Jan 2013 | MISC | AD06 |