Advanced company searchLink opens in new window

MILL ACQUISITIONS 1 LIMITED

Company number 06055540

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)
14 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
14 Oct 2023 LIQ13 Return of final meeting in a members' voluntary winding up
31 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 28 July 2022
19 Aug 2021 AD01 Registered office address changed from The Mill (Facility) Limited 11-14 Windmill Street London W1T 2JG England to Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 19 August 2021
19 Aug 2021 LIQ01 Declaration of solvency
19 Aug 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-07-29
19 Aug 2021 600 Appointment of a voluntary liquidator
18 May 2021 CS01 Confirmation statement made on 26 March 2021 with updates
26 Apr 2021 SH20 Statement by Directors
26 Apr 2021 SH19 Statement of capital on 26 April 2021
  • GBP 0.01
26 Apr 2021 CAP-SS Solvency Statement dated 23/11/20
26 Apr 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Repay share prem a/c 23/11/2020
  • RES06 ‐ Resolution of reduction in issued share capital
11 Nov 2020 AP01 Appointment of Hunter Simon as a director on 1 August 2020
11 Nov 2020 TM01 Termination of appointment of Simon Marshall Hibbins as a director on 31 July 2020
09 Apr 2020 AA Accounts for a dormant company made up to 31 December 2019
31 Mar 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
26 Sep 2019 AA Full accounts made up to 31 December 2018
01 Aug 2019 CS01 Confirmation statement made on 26 March 2019 with updates
30 Jul 2019 SH02 Statement of capital on 18 April 2011
  • GBP 29,174.56
09 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
18 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2018 TM01 Termination of appointment of Robin Richard Shenfield as a director on 2 November 2018
31 Oct 2018 TM01 Termination of appointment of Hunter Simon as a director on 22 October 2018
31 Oct 2018 TM02 Termination of appointment of Hunter Simon as a secretary on 22 October 2018
06 Oct 2018 AA Full accounts made up to 31 December 2017