- Company Overview for MILLSCAPE LIMITED (10462627)
- Filing history for MILLSCAPE LIMITED (10462627)
- People for MILLSCAPE LIMITED (10462627)
- More for MILLSCAPE LIMITED (10462627)
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 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Feb 2021 | DS01 | Application to strike the company off the register | |
18 Jan 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
16 Nov 2020 | CS01 | Confirmation statement made on 3 November 2020 with no updates | |
29 Nov 2019 | CS01 | Confirmation statement made on 3 November 2019 with no updates | |
05 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
05 Sep 2019 | PSC01 | Notification of Charles William Hughes as a person with significant control on 4 November 2016 | |
05 Sep 2019 | PSC01 | Notification of Peter Rudolph Feilding as a person with significant control on 4 September 2019 | |
05 Nov 2018 | CS01 | Confirmation statement made on 3 November 2018 with no updates | |
27 Jun 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
07 Dec 2017 | CS01 | Confirmation statement made on 3 November 2017 with updates | |
07 Dec 2017 | PSC07 | Cessation of Fd Secretarial Ltd as a person with significant control on 23 November 2016 | |
23 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 23 November 2016
|
|
23 Nov 2016 | AP01 | Appointment of Mr Charles William Hughes as a director on 23 November 2016 | |
23 Nov 2016 | AP01 | Appointment of Mr Peter Rudolph Feilding as a director on 23 November 2016 | |
23 Nov 2016 | AA01 | Current accounting period extended from 30 November 2017 to 31 December 2017 | |
22 Nov 2016 | TM01 | Termination of appointment of Michael Duke as a director on 22 November 2016 | |
22 Nov 2016 | AD01 | Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Flat 12, Oriana House 10 Victory Place London E14 8BQ on 22 November 2016 | |
04 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-04
|