MILL GREEN CONGLETON LTD
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Micro company accounts made up to 2024-12-31 |
16/06/2516 June 2025 | Registered office address changed from Unit 5 Roe Street Congleton CW12 1PS England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2025-06-16 |
30/05/2530 May 2025 | Administrative restoration application |
30/05/2530 May 2025 | Confirmation statement made on 2024-12-05 with no updates |
30/05/2530 May 2025 | Accounts for a dormant company made up to 2019-12-31 |
30/05/2530 May 2025 | Micro company accounts made up to 2023-12-31 |
13/05/2513 May 2025 | Final Gazette dissolved via compulsory strike-off |
13/05/2513 May 2025 | Final Gazette dissolved via compulsory strike-off |
25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
27/09/2427 September 2024 | Previous accounting period shortened from 2023-12-28 to 2023-12-27 |
04/04/244 April 2024 | Confirmation statement made on 2023-12-05 with no updates |
06/12/236 December 2023 | Registration of charge 111003680001, created on 2023-11-20 |
23/09/2323 September 2023 | Compulsory strike-off action has been discontinued |
23/09/2323 September 2023 | Compulsory strike-off action has been discontinued |
22/09/2322 September 2023 | Micro company accounts made up to 2022-12-31 |
22/09/2322 September 2023 | Micro company accounts made up to 2021-12-31 |
19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
25/05/2325 May 2023 | Termination of appointment of Juling Wu as a director on 2023-04-11 |
25/05/2325 May 2023 | Appointment of Mr Andrew James Dixon as a director on 2023-04-11 |
21/04/2321 April 2023 | Compulsory strike-off action has been discontinued |
21/04/2321 April 2023 | Compulsory strike-off action has been discontinued |
20/04/2320 April 2023 | Confirmation statement made on 2022-12-05 with no updates |
12/04/2312 April 2023 | Compulsory strike-off action has been suspended |
12/04/2312 April 2023 | Compulsory strike-off action has been suspended |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
07/02/227 February 2022 | Registered office address changed from Office N Ground Floor Silk Point Queens Avenue Macclesfield Cheshire SK10 2BB England to Unit 5 Roe Street Congleton CW12 1PS on 2022-02-07 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
14/12/2114 December 2021 | Confirmation statement made on 2021-12-05 with updates |
03/03/213 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/20 |
14/01/2114 January 2021 | CONFIRMATION STATEMENT MADE ON 05/12/20, WITH UPDATES |
28/12/2028 December 2020 | Annual accounts for year ending 28 Dec 2020 |
27/12/2027 December 2020 | PREVSHO FROM 29/12/2019 TO 28/12/2019 |
20/12/1920 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
18/12/1918 December 2019 | CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES |
26/11/1926 November 2019 | PREVSHO FROM 30/12/2018 TO 29/12/2018 |
04/09/194 September 2019 | PREVSHO FROM 31/12/2018 TO 30/12/2018 |
27/04/1927 April 2019 | DISS40 (DISS40(SOAD)) |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES |
26/02/1926 February 2019 | FIRST GAZETTE |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
13/12/1813 December 2018 | REGISTERED OFFICE CHANGED ON 13/12/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
13/12/1813 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULING WU / 13/12/2018 |
13/12/1813 December 2018 | PSC'S CHANGE OF PARTICULARS / MRS JULING WU / 13/12/2018 |
13/12/1813 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOSEPH REAGEN / 13/12/2018 |
19/06/1819 June 2018 | DIRECTOR APPOINTED MR NICHOLAS JOSEPH REAGEN |
06/12/176 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company