MILL MEAD NOM1 LIMITED
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Final Gazette dissolved following liquidation |
20/05/2520 May 2025 | Final Gazette dissolved following liquidation |
20/02/2520 February 2025 | Return of final meeting in a members' voluntary winding up |
27/09/2427 September 2024 | Declaration of solvency |
27/09/2427 September 2024 | Resolutions |
27/09/2427 September 2024 | Appointment of a voluntary liquidator |
27/09/2427 September 2024 | Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS United Kingdom to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 2024-09-27 |
12/04/2412 April 2024 | Confirmation statement made on 2024-03-28 with no updates |
12/12/2312 December 2023 | Current accounting period shortened from 2024-12-31 to 2023-12-31 |
23/11/2323 November 2023 | Termination of appointment of Steven Peter Hannah as a director on 2023-10-03 |
23/11/2323 November 2023 | Current accounting period extended from 2024-06-30 to 2024-12-31 |
23/11/2323 November 2023 | Registered office address changed from Vertex, 2nd Floor 1 Tabley Court Victoria Street Altrincham WA14 1EZ England to 6th Floor 125 London Wall London EC2Y 5AS on 2023-11-23 |
23/11/2323 November 2023 | Appointment of Mr Mark Stuart Allnutt as a director on 2023-10-03 |
23/11/2323 November 2023 | Appointment of Ms Angela Marie Russell as a director on 2023-10-03 |
23/11/2323 November 2023 | Appointment of Ms Isabel Rose Peacock as a director on 2023-10-03 |
23/11/2323 November 2023 | Appointment of Apex Group Secretaries (Uk) Limited as a secretary on 2023-10-03 |
23/11/2323 November 2023 | Termination of appointment of Anthony Joseph Cagney as a director on 2023-10-03 |
17/10/2317 October 2023 | Total exemption full accounts made up to 2023-06-30 |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-29 with no updates |
22/02/2322 February 2023 | Total exemption full accounts made up to 2022-06-30 |
21/09/2221 September 2022 | Registered office address changed from Vertex 2nd Floor Stamford Street Altrincham WA14 1EX England to Vertex, 2nd Floor 1 Tabley Court Victoria Street Altrincham WA14 1EZ on 2022-09-21 |
01/04/221 April 2022 | Total exemption full accounts made up to 2021-06-30 |
29/03/2229 March 2022 | Confirmation statement made on 2022-03-29 with no updates |
14/12/2114 December 2021 | Director's details changed for Mr Steven Peter Hannah on 2021-12-03 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-06-30 |
14/04/2014 April 2020 | CURRSHO FROM 31/03/2021 TO 30/06/2020 |
25/03/2025 March 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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