MILLERIA MINING INDUSTRIES LTD.

Company Documents

DateDescription
26/08/2526 August 2025 Final Gazette dissolved via voluntary strike-off

View Document

26/08/2526 August 2025 Final Gazette dissolved via voluntary strike-off

View Document

06/04/236 April 2023 Registered office address changed to PO Box 4385, 11636051 - Companies House Default Address, Cardiff, CF14 8LH on 2023-04-06

View Document

14/03/2314 March 2023 Voluntary strike-off action has been suspended

View Document

14/03/2314 March 2023 Voluntary strike-off action has been suspended

View Document

21/02/2321 February 2023 First Gazette notice for voluntary strike-off

View Document

21/02/2321 February 2023 First Gazette notice for voluntary strike-off

View Document

12/02/2312 February 2023 Application to strike the company off the register

View Document

06/01/236 January 2023 Withdraw the company strike off application

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

26/11/2226 November 2022 Application to strike the company off the register

View Document

26/11/2226 November 2022 Termination of appointment of Gimena Molina as a director on 2022-11-26

View Document

22/11/2222 November 2022 Unaudited abridged accounts made up to 2021-11-07

View Document

13/11/2213 November 2022 Director's details changed for Miss Gimena Molina on 2022-11-13

View Document

13/11/2213 November 2022 Director's details changed for Rachael Maia Miller on 2022-11-13

View Document

13/11/2213 November 2022 Director's details changed for Miss Maia Miller on 2022-11-13

View Document

13/11/2213 November 2022 Director's details changed for Mrs Gimena Molina on 2022-11-13

View Document

13/11/2213 November 2022 Appointment of Miss Gimena Molina as a director on 2022-11-13

View Document

11/11/2211 November 2022 Appointment of Rachael Maia Miller as a director on 2022-11-11

View Document

11/11/2211 November 2022 Termination of appointment of Maia Miller as a director on 2022-11-11

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-08 with updates

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-09 with updates

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-04-27 with updates

View Document

25/04/2225 April 2022 Appointment of Confoederatio Antarcticae as a secretary on 2022-04-22

View Document

25/04/2225 April 2022 Notification of Confoederatio Antarcticae as a person with significant control on 2022-03-09

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-25 with updates

View Document

04/04/224 April 2022 Termination of appointment of Gus Lp as a secretary on 2022-03-09

View Document

07/11/217 November 2021 Annual accounts for year ending 07 Nov 2021

View Accounts

05/08/215 August 2021 Secretary's details changed for Mr. Hon. Gus Lp on 2021-08-03

View Document

03/08/213 August 2021 Director's details changed for Miss Maia Miller on 2021-08-03

View Document

03/08/213 August 2021 Cessation of S0811001G - Generalitat De Catalunya as a person with significant control on 2021-08-03

View Document

03/08/213 August 2021 Cessation of Maia Miller as a person with significant control on 2021-08-03

View Document

03/08/213 August 2021 Cessation of Confœderatio Antarcticæ as a person with significant control on 2021-08-03

View Document

29/06/2129 June 2021 Notification of S0811001G - Generalitat De Catalunya as a person with significant control on 2021-04-28

View Document

29/06/2129 June 2021 Appointment of Mr. Hon. Gus Lp as a secretary on 2021-04-17

View Document

26/06/2126 June 2021 Cessation of Vifesa Melilla Sl as a person with significant control on 2021-04-01

View Document

26/06/2126 June 2021 Confirmation statement made on 2021-06-26 with updates

View Document

26/06/2126 June 2021 Accounts for a dormant company made up to 2020-10-31

View Document

26/06/2126 June 2021 Notification of Confœderatio Antarcticæ as a person with significant control on 2021-04-01

View Document

26/06/2126 June 2021 Cessation of Real Orden De Milleria (Entidad Religiosa) as a person with significant control on 2021-04-01

View Document

20/03/2120 March 2021 DISS40 (DISS40(SOAD))

View Document

19/03/2119 March 2021 CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES

View Document

19/03/2119 March 2021 COMPANY NAME CHANGED MILEX MUZIC LTD. CERTIFICATE ISSUED ON 19/03/21

View Document

19/03/2119 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REAL ORDEN DE MILLERIA (ENTIDAD RELIGIOSA)

View Document

19/03/2119 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIFESA MELILLA SL

View Document

19/03/2119 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

22/12/2022 December 2020 FIRST GAZETTE

View Document

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

View Accounts

07/03/207 March 2020 DISS40 (DISS40(SOAD))

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

11/02/2011 February 2020 FIRST GAZETTE

View Document

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

View Accounts

30/01/1930 January 2019 COMPANY NAME CHANGED MAIA MILLER LTD. CERTIFICATE ISSUED ON 30/01/19

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR MAIA MILLER

View Document

23/01/1923 January 2019 DIRECTOR APPOINTED MISS MAIA MILLER

View Document

22/10/1822 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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