First Floor Victory House, Vision Park
Chivers Way
Histon
CB24 9ZR
SIC code:
41100 - Development of building projects
Company staff
People with significant control
Philip M.
27 February 2020
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Millson Developments Limited was officially closed on 2022-07-12.
Millson Developments was a private limited company that could have been found at First Floor Victory House, Vision Park, Chivers Way, Histon, CB24 9ZR, Cambridge, UNITED KINGDOM. This company (formally started on 2020-02-27) was run by 2 directors.
Director Christine D. who was appointed on 27 February 2020.
Director Philip M. who was appointed on 27 February 2020.
The company was classified as "development of building projects" (41100).
The most recent confirmation statement was sent on 2022-02-26 and last time the statutory accounts were sent was on 31 March 2021.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 12th, July 2022
| gazette
Free Download
(1 page)
Type
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 12th, July 2022
| gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 26th, April 2022
| gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 19th, April 2022
| dissolution
Free Download
(1 page)
CS01
Confirmation statement with updates Sat, 26th Feb 2022
filed on: 4th, April 2022
| confirmation statement
Free Download
(4 pages)
CH01
On Mon, 4th Apr 2022 director's details were changed
filed on: 4th, April 2022
| officers
Free Download
(2 pages)
PSC04
Change to a person with significant control Sat, 26th Feb 2022
filed on: 4th, April 2022
| persons with significant control
Free Download
(2 pages)
CH01
On Sat, 26th Feb 2022 director's details were changed
filed on: 4th, April 2022
| officers
Free Download
(2 pages)
AD01
Change of registered address from 2nd Floor Platinum Building St John’S Innovation Park Cowley Road Cambridge CB4 0DS United Kingdom on Fri, 3rd Dec 2021 to First Floor Victory House, Vision Park Chivers Way Histon Cambridge CB24 9ZR
filed on: 3rd, December 2021
| address
Free Download
(1 page)
AA
Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 24th, September 2021
| accounts
Free Download
(2 pages)
CS01
Confirmation statement with updates Fri, 26th Feb 2021
filed on: 29th, April 2021
| confirmation statement
Free Download
(5 pages)
AA01
Extension of current accouting period to Wed, 31st Mar 2021
filed on: 18th, March 2020
| accounts
Free Download
(1 page)
NEWINC
Certificate of incorporation
filed on: 27th, February 2020
| incorporation