Advanced company searchLink opens in new window

MILETOWER LIMITED

Company number 05312149

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)
27 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2017 SOAS(A) Voluntary strike-off action has been suspended
17 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2017 DS01 Application to strike the company off the register
04 Jul 2016 CH01 Director's details changed for Mr Vincent Aziz Tchenguiz on 1 July 2016
22 Dec 2015 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
13 Nov 2015 AA Full accounts made up to 31 May 2015
21 Apr 2015 MR04 Satisfaction of charge 2 in full
08 Jan 2015 AA Full accounts made up to 31 May 2014
07 Jan 2015 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
06 Jan 2014 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
04 Nov 2013 AA Full accounts made up to 31 May 2013
18 Oct 2013 CH01 Director's details changed for Mr Vincent Aziz Tchenguiz on 8 October 2013
09 Jan 2013 AR01 Annual return made up to 14 December 2012 with full list of shareholders
12 Dec 2012 AA Full accounts made up to 31 May 2012
14 May 2012 TM02 Termination of appointment of Michael Ingham as a secretary
09 Feb 2012 AD01 Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 9 February 2012
17 Jan 2012 AR01 Annual return made up to 14 December 2011 with full list of shareholders
21 Dec 2011 AA Full accounts made up to 31 May 2011
14 Feb 2011 AA Full accounts made up to 31 May 2010
25 Jan 2011 AR01 Annual return made up to 14 December 2010 with full list of shareholders
02 Mar 2010 AA Full accounts made up to 31 May 2009
15 Jan 2010 AR01 Annual return made up to 14 December 2009 with full list of shareholders
15 Jan 2010 CH03 Secretary's details changed for Antony Simon Fitzpatrick on 15 January 2010
21 Mar 2009 AA Full accounts made up to 31 May 2008