MILIFE UK COMMUNITY INTEREST COMPANY

East Clayton Farm East Clayton Farm, Pulborough, RH20 4AG, West Sussex
StatusDISSOLVED
Company No.06316234
Category
Incorporated18 Jul 2007
Age16 years, 9 months, 24 days
JurisdictionEngland Wales
Dissolution10 Jan 2012
Years12 years, 4 months, 1 day

SUMMARY

MILIFE UK COMMUNITY INTEREST COMPANY is an dissolved with number 06316234. It was incorporated 16 years, 9 months, 24 days ago, on 18 July 2007 and it was dissolved 12 years, 4 months, 1 day ago, on 10 January 2012. The company address is East Clayton Farm East Clayton Farm, Pulborough, RH20 4AG, West Sussex.



Company Fillings

Gazette dissolved voluntary

Date: 10 Jan 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Sep 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Sep 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Aug 2011

Action Date: 18 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-18

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Feb 2011

Action Date: 18 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-18

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2011

Action Date: 18 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-18

Officer name: Sandra Anne Foster

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2011

Action Date: 18 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Douglas Frederick Sanders

Change date: 2010-07-18

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2011

Action Date: 18 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Doctor Peter George Frost

Change date: 2010-07-18

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Feb 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 16 Nov 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company current extended

Date: 12 Aug 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA01

New date: 2010-09-30

Made up date: 2010-03-31

Documents

View document PDF

Termination secretary company with name

Date: 12 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tracy Sharpe

Documents

View document PDF

Termination director company with name

Date: 09 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Sharpe

Documents

View document PDF

Termination director company with name

Date: 09 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Harvie

Documents

View document PDF

Appoint person director company

Date: 23 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Documents

View document PDF

Termination director company with name

Date: 23 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Miles

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 18/07/09

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary douglas sanders

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Officers

Type: 288a

Description: Director appointed susan margaret miles

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Officers

Type: 288a

Description: Secretary appointed tracy helene sharpe

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed sandra anne foster

Documents

View document PDF

Accounts amended with made up date

Date: 18 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AAMD

Made up date: 2008-03-31

Documents

View document PDF

Accounts with made up date

Date: 09 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/2008 to 31/03/2008

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 18/07/08

Documents

View document PDF

Memorandum articles

Date: 23 Jul 2007

Category: Incorporation

Type: MA

Documents

View document PDF

Incorporation community interest company

Date: 18 Jul 2007

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

BEAUFORT PROPERTY PARTNERSHIP LLP

YODEN HOUSE,PETERLEE,SR8 1AL

Number:OC418689
Status:ACTIVE
Category:Limited Liability Partnership

FAB-MECH LTD

15 RANSHAW DRIVE,STAFFORD,ST17 4FD

Number:08778003
Status:ACTIVE
Category:Private Limited Company

IMAGE THE UNIVERSE LIMITED

802 KINGSBURY ROAD,BIRMINGHAM,B24 9PS

Number:10319402
Status:ACTIVE
Category:Private Limited Company

OPEN ALL HOURS 24/7 LIMITED

SUITE C HUNTWORTH WAY,BRIDGWATER,TA6 6FA

Number:09590566
Status:ACTIVE
Category:Private Limited Company

SAUDI KITCHEN (UK) LTD

SUITE 7, SAVANT HOUSE,LONDON,NW1 7JL

Number:11040709
Status:ACTIVE
Category:Private Limited Company

SEVERN LEISURE UK LIMITED

PAVILIONS,WESTON POINT,WA7 4EX

Number:02924656
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source