MILLENNIUM SAILS LIMITED
Status | DISSOLVED |
Company No. | 03944744 |
Category | Private Limited Company |
Incorporated | 10 Mar 2000 |
Age | 24 years, 2 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 27 Jan 2015 |
Years | 9 years, 4 months, 5 days |
SUMMARY
MILLENNIUM SAILS LIMITED is an dissolved private limited company with number 03944744. It was incorporated 24 years, 2 months, 22 days ago, on 10 March 2000 and it was dissolved 9 years, 4 months, 5 days ago, on 27 January 2015. The company address is Global Infusion Court Global Infusion Court, Chesham, HP5 3HE, Bucks.
Company Fillings
Gazette dissolved voluntary
Date: 27 Jan 2015
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 02 Oct 2014
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2014
Action Date: 10 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-10
Documents
Accounts with made up date
Date: 07 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2013
Action Date: 10 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-10
Documents
Accounts with made up date
Date: 04 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2012
Action Date: 10 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-10
Documents
Accounts with made up date
Date: 06 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2011
Action Date: 10 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-10
Documents
Accounts with made up date
Date: 01 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2010
Action Date: 10 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-10
Documents
Change registered office address company with date old address
Date: 03 Mar 2010
Action Date: 03 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-03
Old address: 4-5 Garnett Close Watford Hertfordshire WD24 7GN
Documents
Accounts with made up date
Date: 21 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 02 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/03/09; full list of members
Documents
Accounts with made up date
Date: 11 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 21 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/03/08; full list of members
Documents
Legacy
Date: 21 Apr 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / gaynor smith / 03/01/2008
Documents
Accounts with made up date
Date: 19 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 20 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/03/07; full list of members
Documents
Accounts with made up date
Date: 05 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 24 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/03/06; full list of members
Documents
Legacy
Date: 10 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with made up date
Date: 04 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 10 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/03/05; full list of members
Documents
Accounts with made up date
Date: 19 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 01 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/03/04; full list of members
Documents
Legacy
Date: 23 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with made up date
Date: 21 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 30 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/03/03; full list of members
Documents
Accounts with made up date
Date: 23 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 26 Mar 2002
Category: Address
Type: 287
Description: Registered office changed on 26/03/02 from: c/o barnes roffe 3 brook business centre cowley mill road uxbridge middlesex UB8 2FX
Documents
Legacy
Date: 14 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/03/02; full list of members
Documents
Accounts with made up date
Date: 31 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 06 Apr 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/01 to 31/12/00
Documents
Legacy
Date: 23 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/03/01; full list of members
Documents
Legacy
Date: 05 Apr 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Apr 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Apr 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
ASSOCIATED COLD STORES & TRANSPORT LIMITED
LINTON PARK,MAIDSTONE,ME17 4AB
Number: | 00553154 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOAD HALL CATTAWADE STREET,MANNINGTREE,CO11 1RG
Number: | 06974687 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 STEADINGS WAY,KEIGHLEY,BD22 6SD
Number: | 06681723 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BARONSCOURT LINK,BELFAST,BT8 8RG
Number: | NI629786 |
Status: | ACTIVE |
Category: | Private Limited Company |
7/11 MINERVA ROAD,LONDON,NW10 6HJ
Number: | 08720236 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 11160086 |
Status: | ACTIVE |
Category: | Private Limited Company |