MILEX SOLUTION LIMITED
Company Documents
Date | Description |
---|---|
13/03/2513 March 2025 | Compulsory strike-off action has been suspended |
13/03/2513 March 2025 | Compulsory strike-off action has been suspended |
18/02/2518 February 2025 | First Gazette notice for compulsory strike-off |
18/02/2518 February 2025 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | |
10/12/2410 December 2024 | |
10/12/2410 December 2024 | Registered office address changed to PO Box 4385, 11099681 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-10 |
08/07/248 July 2024 | Cessation of Vasile George Tirziman as a person with significant control on 2024-07-08 |
08/07/248 July 2024 | Appointment of Mr Timotei Ungureanu as a director on 2024-07-01 |
08/07/248 July 2024 | Termination of appointment of Vasile George Tirziman as a director on 2024-07-01 |
08/07/248 July 2024 | Notification of Timotei Ungureanu as a person with significant control on 2024-07-08 |
08/07/248 July 2024 | Registered office address changed from 37 st. Saviours Crescent Luton LU1 5HG England to 80 Black Eagle Drive Northfleet Gravesend DA11 9AW on 2024-07-08 |
04/03/244 March 2024 | Cessation of Alexandru Tugui as a person with significant control on 2024-03-04 |
04/03/244 March 2024 | Termination of appointment of Alexandru Tugui as a director on 2024-03-04 |
04/03/244 March 2024 | Appointment of Mr Vasile George Tirziman as a director on 2024-03-04 |
04/03/244 March 2024 | Notification of Vasile George Tirziman as a person with significant control on 2024-03-04 |
05/12/235 December 2023 | Confirmation statement made on 2023-12-05 with no updates |
31/07/2331 July 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
13/12/2213 December 2022 | Confirmation statement made on 2022-12-05 with no updates |
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 no updates |
30/03/2130 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/12/2011 December 2020 | CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES |
24/09/2024 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
17/12/1917 December 2019 | CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES |
25/07/1925 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
03/07/193 July 2019 | Registered office address changed from , 58 New Bedford Road, Luton, LU1 1SH, England to 80 Black Eagle Drive Northfleet Gravesend DA11 9AW on 2019-07-03 |
03/07/193 July 2019 | REGISTERED OFFICE CHANGED ON 03/07/2019 FROM 58 NEW BEDFORD ROAD LUTON LU1 1SH ENGLAND |
04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
19/09/1819 September 2018 | REGISTERED OFFICE CHANGED ON 19/09/2018 FROM 63 GORDON ROAD GORDON ROAD ILFORD IG1 1SL ENGLAND |
19/09/1819 September 2018 | Registered office address changed from , 63 Gordon Road Gordon Road, Ilford, IG1 1SL, England to 80 Black Eagle Drive Northfleet Gravesend DA11 9AW on 2018-09-19 |
29/08/1829 August 2018 | REGISTERED OFFICE CHANGED ON 29/08/2018 FROM 58 NEW BEDFORD ROAD LUTON LU1 1SH ENGLAND |
29/08/1829 August 2018 | Registered office address changed from , 58 New Bedford Road, Luton, LU1 1SH, England to 80 Black Eagle Drive Northfleet Gravesend DA11 9AW on 2018-08-29 |
09/08/189 August 2018 | REGISTERED OFFICE CHANGED ON 09/08/2018 FROM FLAT 25 GREENWOOD STUDENT HOUSE 29-31 STATION ROAD LONDON N22 6UX ENGLAND |
09/08/189 August 2018 | Registered office address changed from , Flat 25 Greenwood Student House, 29-31 Station Road, London, N22 6UX, England to 80 Black Eagle Drive Northfleet Gravesend DA11 9AW on 2018-08-09 |
06/03/186 March 2018 | REGISTERED OFFICE CHANGED ON 06/03/2018 FROM 63 GORDON ROAD ILFORD IG1 1SL UNITED KINGDOM |
06/03/186 March 2018 | Registered office address changed from , 63 Gordon Road, Ilford, IG1 1SL, United Kingdom to 80 Black Eagle Drive Northfleet Gravesend DA11 9AW on 2018-03-06 |
06/12/176 December 2017 | 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