GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, August 2022
| dissolution
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-07-22
filed on: 25th, July 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-07-22
filed on: 25th, July 2022
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2020-07-09
filed on: 11th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-16
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-09-30
filed on: 23rd, March 2022
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2021-08-05 director's details were changed
filed on: 6th, August 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-16
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-09-30
filed on: 30th, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-19
filed on: 21st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-12-31
filed on: 10th, June 2020
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2020-12-31 to 2020-09-30
filed on: 18th, May 2020
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-11-04
filed on: 12th, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-11-04
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-05
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-12-31
filed on: 11th, September 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2019-07-29 director's details were changed
filed on: 12th, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-09-05
filed on: 7th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2017-12-31
filed on: 7th, September 2018
| accounts
|
Free Download
(2 pages)
|
AP03 |
On 2017-12-15 - new secretary appointed
filed on: 1st, January 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2017-12-15
filed on: 1st, January 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-09-05
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2016-12-31
filed on: 22nd, May 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2015-12-31
filed on: 9th, September 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-09-05
filed on: 8th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: 2015-09-28
filed on: 1st, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-09-28
filed on: 30th, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-09-05 with full list of members
filed on: 28th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-09-28: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from 51 Moorgate London EC2R 6BH to 6th Floor, Paternoster House 65 st. Paul's Churchyard London EC4M 8AB on 2015-06-04
filed on: 4th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2014-12-31
filed on: 4th, June 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-09-05 with full list of members
filed on: 3rd, October 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2013-12-31
filed on: 10th, July 2014
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from 2013-09-30 to 2013-12-31
filed on: 21st, May 2014
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2013-09-30
filed on: 21st, May 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Miton Group Plc 10-14 Duke Street Reading RG1 4RU on 2014-04-08
filed on: 8th, April 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH England on 2014-01-06
filed on: 6th, January 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-09-05 with full list of members
filed on: 6th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-01-06: 1.00 GBP
capital
|
|
CERTNM |
Company name changed miton group LIMITEDcertificate issued on 24/01/13
filed on: 24th, January 2013
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 24th, January 2013
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 5th, September 2012
| incorporation
|
Free Download
(25 pages)
|