Advanced company searchLink opens in new window

MILLHOUSE INC PLC

Company number 07461502

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)
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
  • EUR 16,057,361
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
  • EUR 16,057,361
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
  • EUR 16,057,361
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