MILLION $ INVESTMENTS LIMITED
Status | DISSOLVED |
Company No. | 06753250 |
Category | Private Limited Company |
Incorporated | 19 Nov 2008 |
Age | 15 years, 5 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 13 Dec 2022 |
Years | 1 year, 4 months, 17 days |
SUMMARY
MILLION $ INVESTMENTS LIMITED is an dissolved private limited company with number 06753250. It was incorporated 15 years, 5 months, 11 days ago, on 19 November 2008 and it was dissolved 1 year, 4 months, 17 days ago, on 13 December 2022. The company address is Heskin Hall Farm Wood Lane Heskin Hall Farm Wood Lane, Preston, PR7 5PA.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 13 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2021
Action Date: 01 Oct 2021
Category: Address
Type: AD01
Old address: Unit 24 Nottingham South & Wilford Industrial Estate Ruddington Lane Nottingham NG11 7EP
New address: Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA
Change date: 2021-10-01
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 14 Sep 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 14 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Termination director company with name termination date
Date: 29 Oct 2020
Action Date: 29 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nimesh Dave
Termination date: 2020-10-29
Documents
Dissolution voluntary strike off suspended
Date: 13 Oct 2020
Category: Dissolution
Type: SOAS(A)
Documents
Confirmation statement with no updates
Date: 19 May 2020
Action Date: 18 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-18
Documents
Dissolution application strike off company
Date: 05 May 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 03 May 2019
Action Date: 18 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-18
Documents
Change person director company with change date
Date: 09 Jan 2019
Action Date: 09 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-09
Officer name: Mr Brijesh Dave
Documents
Accounts with accounts type micro entity
Date: 24 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 18 Apr 2018
Action Date: 18 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-18
Documents
Confirmation statement with no updates
Date: 15 Dec 2017
Action Date: 19 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-19
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 01 Dec 2016
Action Date: 19 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-19
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2015
Action Date: 19 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-19
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 21 Jan 2015
Action Date: 21 Jan 2015
Category: Address
Type: AD01
Old address: 60 Kenwyn Drive London NW2 7NT
New address: Unit 24 Nottingham South & Wilford Industrial Estate Ruddington Lane Nottingham NG11 7EP
Change date: 2015-01-21
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2014
Action Date: 19 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-19
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2013
Action Date: 19 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-19
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2012
Action Date: 19 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-19
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2012
Action Date: 19 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-19
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2011
Action Date: 19 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-19
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Appoint person director company with name
Date: 08 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nimesh Dave
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2010
Action Date: 19 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-19
Documents
Move registers to sail company
Date: 22 Jan 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 22 Jan 2010
Action Date: 22 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-22
Officer name: Brijesh Dave
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 19 Mar 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/2009 to 31/03/2009
Documents
Legacy
Date: 26 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed brijesh dave
Documents
Legacy
Date: 24 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director sean kelly
Documents
Some Companies
7 LONGHURST DRIVE,STAFFORD,ST16 3RG
Number: | 10216911 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONSTRUCTION TRAINING COMPANY LTD
2 WARWICK TERRACE WEST,SUNDERLAND,SR3 1AZ
Number: | 09994109 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 ATHERFOLD ROAD,LONDON,SW9 9LN
Number: | 08718475 |
Status: | ACTIVE |
Category: | Private Limited Company |
139-143 UNION STREET,OLDHAM,OL1 1TE
Number: | 11831096 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEVIN DAVISON SERVICES LIMITED
ROWLANDS HOUSE PORTOBELLO ROAD,CHESTER LE STREET,DH3 2RY
Number: | 11371967 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 GREAT HAMPTON STREET,WEST MIDLANDS,B18 6EW
Number: | 05352023 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |