LISA MILELLA LIMITED

05655764
IAR, LIME HOUSE REGENCY CLOSE UCKFIELD ENGLAND TN22 1DS

Documents

Documents
Date Category Description Pages
23 Apr 2024 gazette Gazette Dissolved Voluntary 1 Buy now
06 Feb 2024 gazette Gazette Notice Voluntary 1 Buy now
25 Jan 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
01 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Jan 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Jan 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Dec 2023 accounts Annual Accounts 7 Buy now
09 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Dec 2022 accounts Annual Accounts 7 Buy now
15 Jun 2022 officers Termination of appointment of director (Lisa Caroline Milella) 1 Buy now
15 Jun 2022 officers Appointment of director (Mr Gavin Anthony Bruce) 2 Buy now
16 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Oct 2021 accounts Annual Accounts 7 Buy now
31 Dec 2020 accounts Annual Accounts 7 Buy now
31 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Nov 2019 accounts Annual Accounts 7 Buy now
17 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Dec 2018 accounts Annual Accounts 7 Buy now
05 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Dec 2017 accounts Annual Accounts 7 Buy now
23 Jan 2017 accounts Annual Accounts 6 Buy now
15 Dec 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Dec 2015 annual-return Annual Return 4 Buy now
04 Sep 2015 accounts Annual Accounts 7 Buy now
22 Dec 2014 annual-return Annual Return 4 Buy now
05 Aug 2014 accounts Annual Accounts 7 Buy now
16 Dec 2013 annual-return Annual Return 4 Buy now
14 Nov 2013 accounts Annual Accounts 7 Buy now
19 Dec 2012 annual-return Annual Return 4 Buy now
24 Sep 2012 accounts Annual Accounts 6 Buy now
22 Dec 2011 annual-return Annual Return 4 Buy now
08 Dec 2011 accounts Annual Accounts 6 Buy now
14 Dec 2010 annual-return Annual Return 4 Buy now
14 Dec 2010 officers Change of particulars for director (Lisa Caroline Milella) 2 Buy now
14 Dec 2010 officers Change of particulars for corporate secretary (Robsons Accountants Limited) 2 Buy now
08 Nov 2010 accounts Annual Accounts 6 Buy now
25 Feb 2010 annual-return Annual Return 4 Buy now
20 Jan 2010 accounts Annual Accounts 6 Buy now
09 Feb 2009 annual-return Return made up to 15/12/08; full list of members 3 Buy now
28 Nov 2008 accounts Annual Accounts 5 Buy now
09 Jul 2008 officers Director's change of particulars / lisa milella / 04/06/2008 1 Buy now
25 Jun 2008 address Registered office changed on 25/06/2008 from 2 stanley gardens hersham surrey KT12 4HB 1 Buy now
11 Jan 2008 annual-return Return made up to 15/12/07; full list of members 2 Buy now
19 Sep 2007 accounts Annual Accounts 5 Buy now
11 Jan 2007 annual-return Return made up to 15/12/06; full list of members 6 Buy now
19 Jul 2006 accounts Accounting reference date extended from 31/12/06 to 31/03/07 1 Buy now
23 Dec 2005 officers Director resigned 1 Buy now
23 Dec 2005 officers Secretary resigned 1 Buy now
23 Dec 2005 officers New director appointed 2 Buy now
23 Dec 2005 officers New secretary appointed 2 Buy now
23 Dec 2005 address Registered office changed on 23/12/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP 1 Buy now
15 Dec 2005 incorporation Incorporation Company 17 Buy now