MILO SPV 4 LIMITED
Status | DISSOLVED |
Company No. | 07822441 |
Category | Private Limited Company |
Incorporated | 25 Oct 2011 |
Age | 12 years, 7 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 12 Feb 2020 |
Years | 4 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
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
Liquidation voluntary members return of final meeting
Date: 12 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
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
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
Liquidation voluntary declaration of solvency
Date: 21 Feb 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 21 Feb 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 21 Feb 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 01 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Campin
Documents
Appoint person director company with name
Date: 01 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Edward Easingwood
Documents
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
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
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
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
Termination director company with name
Date: 14 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Craig Vickery
Documents
Appoint person director company with name
Date: 01 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Craig Mckenzie Vickery
Documents
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
Termination secretary company with name
Date: 27 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Travers Smith Secretaries Limited
Documents
Termination director company with name
Date: 27 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ruth Bracken
Documents
Termination director company with name
Date: 27 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Travers Smith Limited
Documents
Termination director company with name
Date: 27 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Travers Smith Secretaries Limited
Documents
Appoint person director company with name
Date: 26 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Loxton Campin
Documents
Termination director company
Date: 26 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Resolution
Date: 25 Jan 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Change of name notice
Date: 17 Jan 2012
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
FLAT 7,LONDON,E1 7LG
Number: | 06846778 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR 250 FOWLER AVENUE,FARNBOROUGH,GU14 7JP
Number: | 00983951 |
Status: | ACTIVE |
Category: | Private Limited Company |
223 AYR ROAD,GLASGOW,G77 6AH
Number: | SC239372 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
UNIT 3, THE OLD MILL,STOCKPORT,SK5 7BY
Number: | 11845012 |
Status: | ACTIVE |
Category: | Private Limited Company |