MILLIM LIMITED

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

20/08/2420 August 2024 First Gazette notice for compulsory strike-off

View Document

09/05/249 May 2024 Accounts for a dormant company made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/08/2330 August 2023 Compulsory strike-off action has been discontinued

View Document

30/08/2330 August 2023 Compulsory strike-off action has been discontinued

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

30/04/2330 April 2023 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

13/07/2113 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

20/06/1920 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, DIRECTOR CHUNG LIM

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, SECRETARY CHUNG LIM

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/09/1826 September 2018 DISS40 (DISS40(SOAD))

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

21/08/1821 August 2018 FIRST GAZETTE

View Document

01/05/181 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/08/1712 August 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

12/08/1712 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHUNG YIN LIM

View Document

26/04/1726 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/06/1628 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

30/05/1630 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

11/09/1511 September 2015 DIRECTOR APPOINTED MR KET HEUNG LIM

View Document

05/08/155 August 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

17/04/1517 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

02/08/142 August 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

26/05/1426 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

15/07/1315 July 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

05/06/135 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

14/07/1214 July 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

13/07/1113 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

09/07/119 July 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

08/07/118 July 2011 SECRETARY APPOINTED MR CHUNG FOH LIM

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, SECRETARY JAYNE HILLS

View Document

12/08/1012 August 2010 SECRETARY'S CHANGE OF PARTICULARS / JAYNE MUI MEE HILLS / 31/05/2010

View Document

12/08/1012 August 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

30/06/1030 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

10/11/0910 November 2009 Annual return made up to 31 May 2009 with full list of shareholders

View Document

27/07/0927 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

17/03/0917 March 2009 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

21/02/0821 February 2008 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

06/09/066 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

06/09/066 September 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

17/07/0617 July 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

05/09/055 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

23/08/0423 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

20/08/0420 August 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

30/06/0430 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

28/08/0328 August 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

31/07/0331 July 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 REGISTERED OFFICE CHANGED ON 08/07/03 FROM: 106 PENNINE DRIVE LONDON NW2 1NP

View Document

10/09/0210 September 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

23/08/0223 August 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

26/07/0126 July 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

07/06/017 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

21/08/0021 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

15/08/0015 August 2000 EXEMPTION FROM APPOINTING AUDITORS 09/02/00

View Document

24/07/0024 July 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

13/08/9913 August 1999 EXEMPTION FROM APPOINTING AUDITORS 23/02/99

View Document

14/06/9914 June 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

14/07/9814 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

07/07/987 July 1998 EXEMPTION FROM APPOINTING AUDITORS 28/02/98

View Document

07/07/987 July 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

25/06/9725 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

14/04/9714 April 1997 EXEMPTION FROM APPOINTING AUDITORS 31/10/96

View Document

14/04/9714 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

01/10/961 October 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

13/02/9613 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

25/01/9625 January 1996 NEW DIRECTOR APPOINTED

View Document

25/01/9625 January 1996 NEW SECRETARY APPOINTED

View Document

25/01/9625 January 1996 REGISTERED OFFICE CHANGED ON 25/01/96 FROM: 106 PENNINE DRIVE GOLDERS GREEN LONDON HW2 1NP

View Document

27/06/9527 June 1995 SECRETARY RESIGNED

View Document

27/06/9527 June 1995 DIRECTOR RESIGNED

View Document

27/06/9527 June 1995 REGISTERED OFFICE CHANGED ON 27/06/95 FROM: 46A SYON LANE OSTERLEY ISLEWORTH MIDDLESEX TW7 5NQ

View Document

31/05/9531 May 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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