MILO SPV 4 LIMITED

1 C/O Ey 1 C/O Ey, London, SE1 2AF
StatusDISSOLVED
Company No.07822441
CategoryPrivate Limited Company
Incorporated25 Oct 2011
Age12 years, 7 months, 4 days
JurisdictionEngland Wales
Dissolution12 Feb 2020
Years4 years, 3 months, 17 days

SUMMARY

MILO SPV 4 LIMITED is an dissolved private limited company with number 07822441. It was incorporated 12 years, 7 months, 4 days ago, on 25 October 2011 and it was dissolved 4 years, 3 months, 17 days ago, on 12 February 2020. The company address is 1 C/O Ey 1 C/O Ey, London, SE1 2AF.



Company Fillings

Gazette dissolved liquidation

Date: 12 Feb 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2019

Action Date: 11 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-11

Officer name: Jayne Mary Worden

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 12 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Apr 2019

Action Date: 30 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-01-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2018

Action Date: 23 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-23

New address: 1 C/O Ey 1 More London Place London SE1 2AF

Old address: Mcbeath House, 3rd Floor 310 Goswell Road London EC1V 7LW England

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 21 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2017

Action Date: 25 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-25

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2016

Action Date: 25 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-25

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2016

Action Date: 03 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-03

Officer name: Mr Justin Paul David Stead

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2016

Action Date: 08 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-08

Old address: 12 Henrietta Street London WC2E 8LH

New address: Mcbeath House, 3rd Floor 310 Goswell Road London EC1V 7LW

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2016

Action Date: 03 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jayne Mary Worden

Appointment date: 2016-06-03

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2016

Action Date: 03 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-03

Officer name: Oliver Bradley Bower

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2015

Action Date: 25 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-25

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

Annual return company with made up date full list shareholders

Date: 19 Nov 2014

Action Date: 25 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-25

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2014

Action Date: 29 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-29

Officer name: Mr Oliver Bradley Bower

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2014

Action Date: 30 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-30

Officer name: Timothy Edward Easingwood

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Termination director company with name

Date: 01 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Campin

Documents

View document PDF

Appoint person director company with name

Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Edward Easingwood

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2013

Action Date: 25 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-25

Documents

View document PDF

Accounts with accounts type full

Date: 20 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA01

Made up date: 2012-10-31

New date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2012

Action Date: 25 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-25

Documents

View document PDF

Termination director company with name

Date: 14 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Vickery

Documents

View document PDF

Appoint person director company with name

Date: 01 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Craig Mckenzie Vickery

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jan 2012

Action Date: 27 Jan 2012

Category: Address

Type: AD01

Old address: 10 Snow Hill London EC1A 2AL England

Change date: 2012-01-27

Documents

View document PDF

Termination secretary company with name

Date: 27 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Travers Smith Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 27 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruth Bracken

Documents

View document PDF

Termination director company with name

Date: 27 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Travers Smith Limited

Documents

View document PDF

Termination director company with name

Date: 27 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Travers Smith Secretaries Limited

Documents

View document PDF

Appoint person director company with name

Date: 26 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Loxton Campin

Documents

View document PDF

Termination director company

Date: 26 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Resolution

Date: 25 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 17 Jan 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed de facto 1930 LIMITED\certificate issued on 17/01/12

Documents

View document PDF

Change of name notice

Date: 17 Jan 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 25 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

5 STRYPE STREET LIMITED

FLAT 7,LONDON,E1 7LG

Number:06846778
Status:ACTIVE
Category:Private Limited Company

ARAMARK LIMITED

2ND FLOOR 250 FOWLER AVENUE,FARNBOROUGH,GU14 7JP

Number:00983951
Status:ACTIVE
Category:Private Limited Company

BRAIDPARK LTD.

223 AYR ROAD,GLASGOW,G77 6AH

Number:SC239372
Status:ACTIVE
Category:Private Limited Company

NATURALLY WOOD FLOORS LIMITED

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:03746604
Status:ACTIVE
Category:Private Limited Company

PRESTIGIOUS ENTERPRISES LIMITED

C/O IMO CARWASH,MERTON,SW19 2JY

Number:10026168
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STOCKPORT CARS LTD

UNIT 3, THE OLD MILL,STOCKPORT,SK5 7BY

Number:11845012
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