|
|
13 Oct 2020
|
13 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
17 Sep 2020
|
17 Sep 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 17 September 2020
|
|
|
09 Jun 2020
|
09 Jun 2020
First Gazette notice for voluntary strike-off
|
|
|
02 Jun 2020
|
02 Jun 2020
Application to strike the company off the register
|
|
|
01 Jul 2019
|
01 Jul 2019
Confirmation statement made on 29 June 2019 with updates
|
|
|
24 May 2019
|
24 May 2019
Cessation of Mill Group Limited as a person with significant control on 31 March 2019
|
|
|
24 May 2019
|
24 May 2019
Notification of Mira Family Limited as a person with significant control on 31 March 2019
|
|
|
02 Jul 2018
|
02 Jul 2018
Confirmation statement made on 29 June 2018 with updates
|
|
|
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 29 June 2017 with updates
|
|
|
13 Oct 2016
|
13 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 13 October 2016
|
|
|
21 Jul 2016
|
21 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
|
|
|
04 Aug 2015
|
04 Aug 2015
Annual return made up to 10 July 2015 with full list of shareholders
|
|
|
01 Aug 2014
|
01 Aug 2014
Annual return made up to 10 July 2014 with full list of shareholders
|
|
|
10 Jul 2013
|
10 Jul 2013
Incorporation
|