MILEVIEW PROPERTIES LIMITED

5 Theobald Court 5 Theobald Court, Elstree, WD6 4RN, Herts
StatusDISSOLVED
Company No.08579290
CategoryPrivate Limited Company
Incorporated21 Jun 2013
Age10 years, 11 months, 16 days
JurisdictionEngland Wales
Dissolution23 Mar 2021
Years3 years, 2 months, 15 days

SUMMARY

MILEVIEW PROPERTIES LIMITED is an dissolved private limited company with number 08579290. It was incorporated 10 years, 11 months, 16 days ago, on 21 June 2013 and it was dissolved 3 years, 2 months, 15 days ago, on 23 March 2021. The company address is 5 Theobald Court 5 Theobald Court, Elstree, WD6 4RN, Herts.



Company Fillings

Gazette dissolved voluntary

Date: 23 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Nov 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2020

Action Date: 10 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-10

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Sep 2020

Action Date: 10 Feb 2020

Category: Accounts

Type: AA01

Made up date: 2019-11-30

New date: 2020-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2019

Action Date: 21 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-21

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2017

Action Date: 21 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-21

Documents

View document PDF

Notification of a person with significant control

Date: 08 Aug 2017

Action Date: 21 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-21

Psc name: Arunkumar Naran Pindoria

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Mar 2017

Action Date: 30 Nov 2015

Category: Accounts

Type: AA01

New date: 2015-11-30

Made up date: 2016-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085792900001

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085792900002

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085792900003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 21 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Nov 2015

Action Date: 18 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-11-18

Charge number: 085792900003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Nov 2015

Action Date: 06 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085792900002

Charge creation date: 2015-11-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Sep 2015

Action Date: 17 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-09-17

Charge number: 085792900001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2015

Action Date: 21 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 21 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-21

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Appoint person director company with name

Date: 28 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kashyap Pindoria

Documents

View document PDF

Appoint person director company with name

Date: 28 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arun Pindoria

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jun 2013

Action Date: 26 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-26

Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom

Documents

View document PDF

Incorporation company

Date: 21 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DOUGLAS WALKER LIMITED

189 BRIGHTON ROAD,CROYDON,CR2 6EG

Number:08042554
Status:ACTIVE
Category:Private Limited Company

EVOLVING DIGITAL LIMITED

ALMA PARK WOODWAY LANE,LUTTERWORTH,LE17 5FB

Number:09867456
Status:LIQUIDATION
Category:Private Limited Company

FUSE 2 COMMUNICATIONS LTD

CROFT HOUSE,BOLTON,BL1 2HB

Number:09556526
Status:ACTIVE
Category:Private Limited Company

REG CLASS 1 LTD

34 LIDO CLOSE,NOTTINGHAM,NG6 8YR

Number:09164980
Status:ACTIVE
Category:Private Limited Company

ST MARY'S MANSIONS LIMITED

BGM LEWIS HICKIE LIMITED 3RD FLOOR,LONDON,SW7 4AG

Number:02124541
Status:ACTIVE
Category:Private Limited Company
Number:04095937
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