MILL GROUP LIMITED

06735296
MOUNTVIEW COURT 1148 HIGH ROAD WHETSTONE LONDON N20 0RA

Documents

Documents
Date Category Description Pages
10 Jan 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
01 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
01 Dec 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
01 Dec 2022 resolution Resolution 1 Buy now
18 Nov 2022 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
26 Jul 2022 officers Termination of appointment of director (Nicholas William Salisbury) 1 Buy now
25 Jul 2022 officers Termination of appointment of director (Rupert Charles Kinbar Robinson) 1 Buy now
01 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Sep 2021 accounts Annual Accounts 11 Buy now
17 Aug 2021 officers Appointment of director (Mr Rupert Charles Kinbar Robinson) 2 Buy now
02 Aug 2021 officers Change of particulars for director (Mr Nicholas William Salisbury) 2 Buy now
10 Jul 2021 resolution Resolution 2 Buy now
22 Jun 2021 mortgage Statement of release/cease from a charge 11 Buy now
30 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Feb 2021 mortgage Statement of satisfaction of a charge 4 Buy now
06 Jan 2021 accounts Annual Accounts 24 Buy now
06 Jan 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 37 Buy now
06 Jan 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
06 Jan 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
02 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Oct 2019 accounts Annual Accounts 24 Buy now
16 Oct 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Oct 2018 accounts Annual Accounts 17 Buy now
08 May 2018 officers Appointment of director (Mr Nicholas William Salisbury) 2 Buy now
01 May 2018 officers Termination of appointment of director (Simon Neil Phillips) 1 Buy now
09 Jan 2018 officers Termination of appointment of director (Thomas Benedict Symes) 1 Buy now
11 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Dec 2017 officers Appointment of director (Mr Thomas Benedict Symes) 2 Buy now
28 Nov 2017 accounts Annual Accounts 16 Buy now
09 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jul 2016 accounts Annual Accounts 19 Buy now
09 Feb 2016 officers Termination of appointment of director (Andrew Richard Ingram Smith) 1 Buy now
25 Nov 2015 annual-return Annual Return 5 Buy now
21 Sep 2015 accounts Annual Accounts 16 Buy now
11 Sep 2015 officers Termination of appointment of director (Ronan Patrick Murphy) 1 Buy now
25 Nov 2014 annual-return Annual Return 6 Buy now
08 Oct 2014 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
08 Oct 2014 capital Statement of capital (Section 108) 4 Buy now
08 Oct 2014 insolvency Solvency Statement dated 30/06/14 1 Buy now
08 Oct 2014 resolution Resolution 1 Buy now
08 Oct 2014 resolution Resolution 34 Buy now
07 Oct 2014 accounts Annual Accounts 22 Buy now
29 Jul 2014 capital Notice of particulars of variation of rights attached to shares 2 Buy now
29 Jul 2014 capital Notice of name or other designation of class of shares 2 Buy now
29 Jul 2014 capital Return of Allotment of shares 4 Buy now
23 Jul 2014 resolution Resolution 3 Buy now
23 Jul 2014 change-of-name Change Of Name Notice 2 Buy now
26 Jun 2014 officers Appointment of director (Mr Andrew Richard Ingram Smith) 2 Buy now
13 Mar 2014 mortgage Statement of release/cease from a charge 10 Buy now
04 Mar 2014 mortgage Registration of a charge 24 Buy now
28 Nov 2013 officers Appointment of director (Mr Ronan Patrick Murphy) 2 Buy now
28 Oct 2013 annual-return Annual Return 4 Buy now
07 Oct 2013 accounts Annual Accounts 21 Buy now
20 Nov 2012 annual-return Annual Return 4 Buy now
01 Oct 2012 accounts Annual Accounts 21 Buy now
14 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Nov 2011 annual-return Annual Return 4 Buy now
22 Sep 2011 accounts Annual Accounts 21 Buy now
20 Dec 2010 officers Termination of appointment of director (David Coulson) 1 Buy now
16 Nov 2010 officers Change of particulars for director (David Hugh Sheridan Toplas) 2 Buy now
16 Nov 2010 annual-return Annual Return 5 Buy now
26 Aug 2010 accounts Annual Accounts 20 Buy now
14 Jul 2010 officers Appointment of director (Simon Neil Phillips) 3 Buy now
27 Apr 2010 officers Appointment of director (David John Coulson) 3 Buy now
24 Nov 2009 annual-return Annual Return 14 Buy now
15 Dec 2008 incorporation Memorandum Articles 21 Buy now
10 Dec 2008 resolution Resolution 2 Buy now
10 Dec 2008 capital Ad 17/11/08\gbp si 9999@1=9999\gbp ic 1/10000\ 2 Buy now
10 Dec 2008 resolution Resolution 2 Buy now
10 Dec 2008 capital Gbp nc 1000/10000\17/11/08 1 Buy now
02 Dec 2008 change-of-name Certificate Change Of Name Company 2 Buy now
26 Nov 2008 mortgage Particulars of a mortgage or charge / charge no: 1 14 Buy now
07 Nov 2008 accounts Accounting reference date extended from 31/10/2009 to 31/12/2009 1 Buy now
28 Oct 2008 incorporation Incorporation Company 25 Buy now