- Company Overview for MILL ACQUISITIONS 1 LIMITED (06055540)
- Filing history for MILL ACQUISITIONS 1 LIMITED (06055540)
- People for MILL ACQUISITIONS 1 LIMITED (06055540)
- Charges for MILL ACQUISITIONS 1 LIMITED (06055540)
- Insolvency for MILL ACQUISITIONS 1 LIMITED (06055540)
- More for MILL ACQUISITIONS 1 LIMITED (06055540)
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) |
---|---|---|---|
30 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jun 2018 | CS01 | Confirmation statement made on 26 March 2018 with updates | |
29 Jun 2018 | CH01 | Director's details changed for Mr Simon Marshall Hibbins on 1 January 2018 | |
29 Jun 2018 | CH01 | Director's details changed for Mr Robin Richard Shenfield on 1 April 2018 | |
29 Jun 2018 | CH01 | Director's details changed for Mr Robin Richard Shenfield on 3 January 2018 | |
29 Jun 2018 | CH01 | Director's details changed for Mr Robin Richard Shenfield on 3 January 2018 | |
19 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 May 2018 | TM01 | Termination of appointment of Jamie Smith as a director on 1 December 2017 | |
17 May 2018 | TM02 | Termination of appointment of Jamie Smith as a secretary on 1 December 2017 | |
17 May 2018 | AP01 | Appointment of Hunter Simon as a director on 1 December 2017 | |
17 May 2018 | AP03 | Appointment of Hunter Simon as a secretary on 1 December 2017 | |
06 Mar 2018 | MR04 | Satisfaction of charge 060555400003 in full | |
30 Jan 2018 | AD01 | Registered office address changed from Charlotte House 11-14, Windmill Street London W1T 2JG to The Mill (Facility) Limited 11-14 Windmill Street London W1T 2JG on 30 January 2018 | |
25 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
10 Aug 2017 | AP01 | Appointment of Mr Jamie Smith as a director on 25 July 2017 | |
10 Aug 2017 | TM01 | Termination of appointment of Patrick Joseph as a director on 25 July 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
06 Mar 2017 | AAMD | Amended full accounts made up to 31 December 2015 | |
05 Jan 2017 | AA | Full accounts made up to 31 December 2015 | |
06 Apr 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
17 Nov 2015 | AP03 | Appointment of Jamie Smith as a secretary on 15 September 2015 | |
17 Nov 2015 | AP01 | Appointment of Mr Simon Marshall Hibbins as a director on 15 September 2015 | |
17 Nov 2015 | TM01 | Termination of appointment of Michael Barry Wolfson as a director on 15 March 2015 | |
17 Nov 2015 | TM02 | Termination of appointment of Michael Wolfson as a secretary on 15 September 2015 | |
22 May 2015 | AA | Full accounts made up to 31 December 2014 |