|
|
20 Apr 2021
|
20 Apr 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
02 Feb 2021
|
02 Feb 2021
First Gazette notice for voluntary strike-off
|
|
|
20 Jan 2021
|
20 Jan 2021
Application to strike the company off the register
|
|
|
06 Jan 2021
|
06 Jan 2021
Resolutions
|
|
|
02 Jul 2020
|
02 Jul 2020
Confirmation statement made on 24 June 2020 with no updates
|
|
|
11 Jun 2020
|
11 Jun 2020
Registered office address changed from New Zealand House 15th Floor 80 Haymarket London SW1Y 4TE United Kingdom to 35 Ballards Lane London N3 1XW on 11 June 2020
|
|
|
11 Jun 2020
|
11 Jun 2020
Change of details for Mira Family Limited as a person with significant control on 11 June 2020
|
|
|
24 Jun 2019
|
24 Jun 2019
Confirmation statement made on 24 June 2019 with updates
|
|
|
24 May 2019
|
24 May 2019
Notification of Mira Family Limited as a person with significant control on 31 March 2019
|
|
|
29 Apr 2019
|
29 Apr 2019
Cessation of Mill Group Limited as a person with significant control on 31 March 2019
|
|
|
28 Nov 2018
|
28 Nov 2018
Resolutions
|
|
|
07 Nov 2018
|
07 Nov 2018
Resolutions
|
|
|
25 Jul 2018
|
25 Jul 2018
Resolutions
|
|
|
02 Jul 2018
|
02 Jul 2018
Confirmation statement made on 24 June 2018 with updates
|
|
|
01 May 2018
|
01 May 2018
Termination of appointment of Simon Neil Phillips as a director on 1 May 2018
|
|
|
07 Jul 2017
|
07 Jul 2017
Notification of Mill Group Limited as a person with significant control on 6 April 2016
|
|
|
07 Jul 2017
|
07 Jul 2017
Confirmation statement made on 24 June 2017 with updates
|
|
|
12 Oct 2016
|
12 Oct 2016
Registered office address changed from Alhambra House 8th Floor 27-31 Charing Cross Road London WC2H 0AU to New Zealand House 15th Floor 80 Haymarket London SW1Y 4TE on 12 October 2016
|
|
|
24 Jun 2016
|
24 Jun 2016
Annual return made up to 24 June 2016 with full list of shareholders
|
|
|
15 Oct 2015
|
15 Oct 2015
Appointment of Mr Simon Neil Phillips as a director on 1 October 2015
|
|
|
10 Sep 2015
|
10 Sep 2015
Annual return made up to 20 August 2015 with full list of shareholders
|