|
|
14 Oct 2025
|
14 Oct 2025
First Gazette notice for voluntary strike-off
|
|
|
09 Oct 2025
|
09 Oct 2025
Voluntary strike-off action has been suspended
|
|
|
01 Oct 2025
|
01 Oct 2025
Application to strike the company off the register
|
|
|
10 Mar 2022
|
10 Mar 2022
Compulsory strike-off action has been suspended
|
|
|
22 Feb 2022
|
22 Feb 2022
First Gazette notice for compulsory strike-off
|
|
|
05 Oct 2021
|
05 Oct 2021
Registered office address changed from 26 Royal Cliffe Apartments Grange Road Sandown Isle of Wight PO36 8NE United Kingdom to 5 Argosy Court Scimitar Way Coventry CV3 4GA on 5 October 2021
|
|
|
13 May 2021
|
13 May 2021
Change of details for The Mill House North West Group Limited as a person with significant control on 13 May 2021
|
|
|
13 May 2021
|
13 May 2021
Director's details changed for Mr Jeffrey Hugh Thompson on 13 May 2021
|
|
|
13 May 2021
|
13 May 2021
Registered office address changed from Castell Gyrn Lodge Llanbedr Dyffryn Clwyd Ruthin Denbighshire LL15 1YE to 26 Royal Cliffe Apartments Grange Road Sandown Isle of Wight PO36 8NE on 13 May 2021
|
|
|
08 Dec 2020
|
08 Dec 2020
Confirmation statement made on 3 December 2020 with no updates
|
|
|
10 Dec 2019
|
10 Dec 2019
Notification of The Mill House North West Group Limited as a person with significant control on 6 April 2016
|
|
|
10 Dec 2019
|
10 Dec 2019
Withdrawal of a person with significant control statement on 10 December 2019
|
|
|
10 Dec 2019
|
10 Dec 2019
Confirmation statement made on 3 December 2019 with no updates
|
|
|
06 Dec 2018
|
06 Dec 2018
Confirmation statement made on 3 December 2018 with no updates
|
|
|
08 Dec 2017
|
08 Dec 2017
Confirmation statement made on 3 December 2017 with no updates
|
|
|
06 Dec 2016
|
06 Dec 2016
Confirmation statement made on 3 December 2016 with updates
|
|
|
06 Dec 2016
|
06 Dec 2016
Director's details changed for Mr Jeffrey Hugh Thompson on 6 December 2016
|
|
|
06 Dec 2016
|
06 Dec 2016
Director's details changed for Mrs Jill Vivien Thompson on 6 December 2016
|
|
|
19 Oct 2016
|
19 Oct 2016
Termination of appointment of Paul Stark as a director on 19 October 2016
|
|
|
10 Oct 2016
|
10 Oct 2016
Registration of charge 088507350005, created on 28 September 2016
|