MILLSTUN LTD

Cedar House Cedar House, Newport, NP10 8FY, Gwent, Wales
StatusDISSOLVED
Company No.07837902
CategoryPrivate Limited Company
Incorporated07 Nov 2011
Age12 years, 7 months, 11 days
JurisdictionEngland Wales
Dissolution29 Jun 2021
Years2 years, 11 months, 19 days

SUMMARY

MILLSTUN LTD is an dissolved private limited company with number 07837902. It was incorporated 12 years, 7 months, 11 days ago, on 07 November 2011 and it was dissolved 2 years, 11 months, 19 days ago, on 29 June 2021. The company address is Cedar House Cedar House, Newport, NP10 8FY, Gwent, Wales.



Company Fillings

Gazette dissolved compulsory

Date: 29 Jun 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2020

Action Date: 03 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Anthony Graves

Termination date: 2020-08-03

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Aug 2020

Action Date: 04 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-08-04

Psc name: Michael Anthony Graves

Documents

View document PDF

Resolution

Date: 15 Apr 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2019

Action Date: 26 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Anthony Graves

Change date: 2019-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2019

Action Date: 09 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-09

Officer name: Elizabeth Cashman

Documents

View document PDF

Change to a person with significant control

Date: 27 Nov 2018

Action Date: 27 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-27

Psc name: Mr Michael Anthony Graves

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2018

Action Date: 21 Nov 2018

Category: Address

Type: AD01

Old address: 8 Glenmore Centre Castle Road Sittingbourne Kent ME10 3GL

New address: Cedar House Hazell Drive Newport Gwent NP10 8FY

Change date: 2018-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2018

Action Date: 10 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-10

Officer name: Ramsey Tawfik Assal

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2018

Action Date: 10 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Christopher Ponting

Termination date: 2018-05-10

Documents

View document PDF

Notification of a person with significant control

Date: 10 May 2018

Action Date: 10 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Anthony Graves

Notification date: 2018-05-10

Documents

View document PDF

Cessation of a person with significant control

Date: 10 May 2018

Action Date: 10 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-10

Psc name: Stuart Terry Graves

Documents

View document PDF

Cessation of a person with significant control

Date: 10 May 2018

Action Date: 10 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-10

Psc name: Stuart Terry Graves

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2018

Action Date: 15 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maureen Sadler

Termination date: 2018-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Paul Hulin

Termination date: 2018-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2017

Action Date: 15 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-15

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stuart Terry Graves

Notification date: 2016-04-06

Documents

View document PDF

Capital allotment shares

Date: 17 Jul 2017

Action Date: 31 Mar 2017

Category: Capital

Type: SH01

Capital : 1,291 GBP

Date: 2017-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Christopher Ponting

Appointment date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2016

Action Date: 04 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Terry Graves

Termination date: 2016-08-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2016

Action Date: 04 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-04

Officer name: Mr Richard Paul Hulin

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2016

Action Date: 04 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Maureen Sadler

Appointment date: 2016-08-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 15 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2015

Action Date: 15 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-15

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2015

Action Date: 30 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Terry Graves

Change date: 2011-11-30

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2015

Action Date: 07 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-07

Officer name: Ms Elizabeth Cashman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2014

Action Date: 11 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-11

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Apr 2014

Action Date: 07 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-07

Old address: Cedar House Hazell Drive Newport South Wales NP10 8FY United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 24 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Wright

Documents

View document PDF

Termination director company with name

Date: 24 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Hooper

Documents

View document PDF

Termination director company with name

Date: 24 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Westcott

Documents

View document PDF

Termination director company with name

Date: 24 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Hill

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2013

Action Date: 11 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-11

Documents

View document PDF

Appoint person director company with name

Date: 08 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Frederick Westcott

Documents

View document PDF

Appoint person director company with name

Date: 08 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard William Hill

Documents

View document PDF

Appoint person director company with name

Date: 08 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Alan Hooper

Documents

View document PDF

Capital allotment shares

Date: 08 May 2013

Action Date: 05 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-05

Capital : 1,190 GBP

Documents

View document PDF

Appoint person director company with name

Date: 24 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Anthony Graves

Documents

View document PDF

Capital allotment shares

Date: 12 Dec 2012

Action Date: 23 Nov 2012

Category: Capital

Type: SH01

Date: 2012-11-23

Capital : 1,010 GBP

Documents

View document PDF

Accounts amended with made up date

Date: 23 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AAMD

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2012

Action Date: 11 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-11

Documents

View document PDF

Capital allotment shares

Date: 13 Jun 2012

Action Date: 25 Jan 2012

Category: Capital

Type: SH01

Capital : 1,010 GBP

Date: 2012-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-11-30

New date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Lancelot Gerrard Wright

Documents

View document PDF

Incorporation company

Date: 07 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ENPAR SPECIAL ALLOYS LIMITED

FIRTH RIXSON HOUSE,SHEFFIELD,S4 7QQ

Number:00323612
Status:LIQUIDATION
Category:Private Limited Company

MAYDAY MOT & SERVICE CENTRE LTD

FORESTERS HALL,LONDON,SE19 3RY

Number:08785563
Status:ACTIVE
Category:Private Limited Company

NIGEL DELLER LAND LIMITED

11 THE CEDARS,READING,RG31 6JW

Number:10375225
Status:ACTIVE
Category:Private Limited Company

PACARULA LIMITED

WELLS HOUSE STEPHENSONS WAY,DERBY,DE21 6LY

Number:02723982
Status:ACTIVE
Category:Private Limited Company

SALKANTAY GREY ENGINEERING LIMITED

2 HAMILTON TERRACE,LEAMINGTON SPA,CV32 4LY

Number:10586569
Status:ACTIVE
Category:Private Limited Company

STELMAR CONSULTANCY LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11363430
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