MILLER VINCENZI LIMITED
Company Documents
| Date | Description |
|---|---|
| 29/10/2429 October 2024 | Final Gazette dissolved via voluntary strike-off |
| 29/10/2429 October 2024 | Final Gazette dissolved via voluntary strike-off |
| 13/08/2413 August 2024 | First Gazette notice for voluntary strike-off |
| 05/08/245 August 2024 | Application to strike the company off the register |
| 25/06/2425 June 2024 | Micro company accounts made up to 2023-05-31 |
| 25/03/2425 March 2024 | Previous accounting period shortened from 2023-09-30 to 2023-05-31 |
| 30/06/2330 June 2023 | Micro company accounts made up to 2022-09-30 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 22/05/2322 May 2023 | Confirmation statement made on 2023-04-16 with updates |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 03/05/223 May 2022 | Confirmation statement made on 2022-04-16 with no updates |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 30/06/2130 June 2021 | Micro company accounts made up to 2020-09-30 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 30/06/2030 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
| 24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES |
| 24/04/2024 April 2020 | SECRETARY'S CHANGE OF PARTICULARS / MAURICIO VINCENZI PATRAO LOMBA / 15/04/2020 |
| 10/03/2010 March 2020 | REGISTERED OFFICE CHANGED ON 10/03/2020 FROM 51 CLARKEGROVE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2NH |
| 28/01/2028 January 2020 | PREVEXT FROM 30/04/2019 TO 30/09/2019 |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 26/04/1926 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS MARIE-LOUISE MILLER PATRAO LOMBA / 15/04/2019 |
| 26/04/1926 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MAURICIO VINCENZI PATRAO LOMBA / 15/04/2019 |
| 26/04/1926 April 2019 | CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES |
| 31/01/1931 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
| 20/04/1820 April 2018 | CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES |
| 04/04/184 April 2018 | DISS40 (DISS40(SOAD)) |
| 03/04/183 April 2018 | FIRST GAZETTE |
| 30/03/1830 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
| 10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 25/04/1625 April 2016 | Annual return made up to 16 April 2016 with full list of shareholders |
| 28/01/1628 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 17/04/1517 April 2015 | Annual return made up to 16 April 2015 with full list of shareholders |
| 27/01/1527 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 07/05/147 May 2014 | Annual return made up to 16 April 2014 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 21/06/1321 June 2013 | Annual return made up to 16 April 2013 with full list of shareholders |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 26/01/1326 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 14/05/1214 May 2012 | Annual return made up to 16 April 2012 with full list of shareholders |
| 30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
| 21/01/1221 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
| 10/06/1110 June 2011 | Annual return made up to 16 April 2011 with full list of shareholders |
| 13/01/1113 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
| 17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARIE-LOUISE MILLER PATRAO LOMBA / 01/10/2009 |
| 17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MAURICIO VINCENZI PATRAO LOMBA / 01/10/2009 |
| 17/05/1017 May 2010 | Annual return made up to 16 April 2010 with full list of shareholders |
| 12/08/0912 August 2009 | APPOINTMENT TERMINATED DIRECTOR JOHN RODDISON |
| 12/08/0912 August 2009 | DIRECTOR AND SECRETARY APPOINTED MAURICIO VINCENZI PATRAO LOMBA |
| 12/08/0912 August 2009 | DIRECTOR APPOINTED MARIE-LOUISE MILLER PATRAO LOMBA |
| 16/04/0916 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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