Advanced company searchLink opens in new window

MILL CAMBRIDGE LIMITED

Company number 10555390

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)
25 Jul 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Mar 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
30 Nov 2019 AA Micro company accounts made up to 31 January 2019
05 Mar 2019 PSC01 Notification of Ilhami Karakas as a person with significant control on 10 January 2017
05 Mar 2019 CS01 Confirmation statement made on 9 January 2019 with no updates
10 Oct 2018 AA Micro company accounts made up to 31 January 2018
20 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
19 Jun 2018 CS01 Confirmation statement made on 9 January 2018 with updates
03 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2018 PSC07 Cessation of Michael Holder as a person with significant control on 10 January 2017
23 Mar 2018 TM01 Termination of appointment of Michael Holder as a director on 10 January 2017
23 Mar 2018 AP01 Appointment of Mr Ilhami Karakas as a director on 10 January 2017
23 Mar 2018 AD01 Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR United Kingdom to 5 Cheapside North Circular Road London N13 5ED on 23 March 2018
10 Jan 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-01-10
  • GBP 1