MILLHOUSE INC PLC

07461502
4385 CARDIFF CF14 8LH

Documents

Documents
Date Category Description Pages
10 Sep 2019 gazette Gazette Dissolved Compulsory 1 Buy now
29 Nov 2017 address Default Companies House Registered Office Address Applied 1 Buy now
02 Oct 2017 officers Termination of appointment of secretary (London Registrars Ltd) 1 Buy now
08 Jul 2017 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
30 May 2017 gazette Gazette Notice Compulsory 1 Buy now
15 Dec 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
11 Jan 2016 annual-return Annual Return 8 Buy now
18 Aug 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Aug 2015 gazette Gazette Notice Compulsory 1 Buy now
07 May 2015 officers Change of particulars for corporate secretary (London Registrars P.L.C.) 1 Buy now
09 Feb 2015 annual-return Annual Return 8 Buy now
30 Jun 2014 officers Change of particulars for director (Mr Harry Mathew Charlton) 2 Buy now
12 Jun 2014 annual-return Annual Return 9 Buy now
21 Oct 2013 officers Appointment of corporate secretary (London Registrars Plc) 2 Buy now
02 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Sep 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Aug 2013 gazette Gazette Notice Compulsary 1 Buy now
30 Apr 2013 annual-return Annual Return 8 Buy now
30 Apr 2013 accounts Annual Accounts 4 Buy now
30 Apr 2013 officers Appointment of secretary (Mr Ardrian Earl) 1 Buy now
30 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Apr 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
15 Apr 2013 officers Appointment of director (Mr Harry Mathew Charlton) 2 Buy now
15 Apr 2013 officers Termination of appointment of director (Justin Fistrovic) 1 Buy now
14 Jan 2013 miscellaneous Miscellaneous 2 Buy now
14 Jan 2013 miscellaneous Miscellaneous 2 Buy now
14 Jan 2013 capital Notice of redenomination 4 Buy now
08 Dec 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Dec 2012 gazette Gazette Notice Compulsary 1 Buy now
01 Jun 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Mar 2012 officers Appointment of director (Mr Phillipe Paillart) 2 Buy now
10 Mar 2012 officers Termination of appointment of director (Richard Walker) 1 Buy now
21 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Dec 2011 annual-return Annual Return 6 Buy now
15 Oct 2011 capital Return of Allotment of shares 3 Buy now
02 Feb 2011 incorporation Commence business and borrow 1 Buy now
02 Feb 2011 reregistration Application Trading Certificate 3 Buy now
07 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Dec 2010 incorporation Incorporation Company 10 Buy now