MILAN DECOR LIMITED

Unit 2 Spinnaker Court Unit 2 Spinnaker Court, Hampton Wick, KT1 4EQ, Kingston Upon Thames
StatusDISSOLVED
Company No.06404222
CategoryPrivate Limited Company
Incorporated19 Oct 2007
Age16 years, 6 months, 29 days
JurisdictionEngland Wales
Dissolution24 Aug 2023
Years8 months, 24 days

SUMMARY

MILAN DECOR LIMITED is an dissolved private limited company with number 06404222. It was incorporated 16 years, 6 months, 29 days ago, on 19 October 2007 and it was dissolved 8 months, 24 days ago, on 24 August 2023. The company address is Unit 2 Spinnaker Court Unit 2 Spinnaker Court, Hampton Wick, KT1 4EQ, Kingston Upon Thames.



Company Fillings

Gazette dissolved liquidation

Date: 24 Aug 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 24 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2022

Action Date: 27 May 2022

Category: Address

Type: AD01

New address: Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ

Old address: 8 Grange Gardens Banstead SM7 3RF England

Change date: 2022-05-27

Documents

View document PDF

Resolution

Date: 24 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 24 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2022

Action Date: 02 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-02

Documents

View document PDF

Move registers to sail company with new address

Date: 08 Apr 2022

Category: Address

Type: AD03

New address: 8 Grange Gardens Banstead SM7 3RF

Documents

View document PDF

Change sail address company with old address new address

Date: 08 Apr 2022

Category: Address

Type: AD02

Old address: 447 Staines Road West Ashford Middlesex TW15 2AB United Kingdom

New address: 8 Grange Gardens Banstead SM7 3RF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2022

Action Date: 08 Apr 2022

Category: Address

Type: AD01

New address: 8 Grange Gardens Banstead SM7 3RF

Old address: 447 Staines Road West Middlesex Ashford TW15 2AB

Change date: 2022-04-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2022

Action Date: 02 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-02

Officer name: Therese Nikolic

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Apr 2022

Action Date: 02 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Therese Nikolic

Cessation date: 2022-04-02

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2021

Action Date: 19 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2020

Action Date: 19 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2019

Action Date: 19 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2018

Action Date: 19 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2017

Action Date: 19 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2016

Action Date: 19 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2015

Action Date: 19 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 19 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2013

Action Date: 19 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Change person director company with change date

Date: 01 May 2013

Action Date: 01 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Therese Nikolic

Change date: 2013-05-01

Documents

View document PDF

Change person director company with change date

Date: 01 May 2013

Action Date: 01 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-01

Officer name: Mr Milan Nikolic

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2012

Action Date: 19 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-19

Documents

View document PDF

Termination secretary company with name

Date: 19 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Davorka Kulas

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2011

Action Date: 19 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2010

Action Date: 19 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-19

Documents

View document PDF

Change person secretary company with change date

Date: 03 Nov 2010

Action Date: 03 Nov 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-11-03

Officer name: Mrs Davorka Kulas

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2009

Action Date: 19 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-19

Documents

View document PDF

Move registers to sail company

Date: 19 Oct 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 19 Oct 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2009

Action Date: 19 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Therese Nikolic

Change date: 2009-10-19

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2009

Action Date: 19 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Milan Nikolic

Change date: 2009-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/10/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 03/11/2008 from 447A staines road west middlesex ashford TW15 2AB

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / davorka kulas / 03/11/2008

Documents

View document PDF

Incorporation company

Date: 19 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DALOD LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:07737743
Status:ACTIVE
Category:Private Limited Company

DAWLISH LIMITED

2 MOUNTVIEW COURT 310 FRIERN BARNET LANE,LONDON,N20 0YZ

Number:04448756
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

INTELLIGENT LINKING CONSULTING LTD

1 FORSTAL ROAD,AYLESFORD,ME20 7AU

Number:07425131
Status:ACTIVE
Category:Private Limited Company

JBS MEDIA LIMITED

68 OLDBURY COURT ROAD,BRISTOL,BS16 2JG

Number:04259507
Status:ACTIVE
Category:Private Limited Company

TEA FOUR LIMITED

TREVONE,BOGNOR REGIS,PO22 0AJ

Number:07781849
Status:ACTIVE
Category:Private Limited Company

TLAKSHAY (UK) LTD

FIRST FLOOR 464 UXBRIDGE HOUSE,HAYES,UB4 0SD

Number:07312836
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