MILLHOUSE LOGISTICS LTD
Status | DISSOLVED |
Company No. | 08948298 |
Category | Private Limited Company |
Incorporated | 19 Mar 2014 |
Age | 10 years, 2 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 09 Aug 2022 |
Years | 1 year, 9 months, 24 days |
SUMMARY
MILLHOUSE LOGISTICS LTD is an dissolved private limited company with number 08948298. It was incorporated 10 years, 2 months, 14 days ago, on 19 March 2014 and it was dissolved 1 year, 9 months, 24 days ago, on 09 August 2022. The company address is 191 Washington Street, Bradford, BD8 9QP, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 09 Aug 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 May 2022
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2022
Action Date: 31 Jan 2022
Category: Address
Type: AD01
New address: 191 Washington Street Bradford BD8 9QP
Change date: 2022-01-31
Old address: 2 Baslow Close Harrow HA3 5LG United Kingdom
Documents
Notification of a person with significant control
Date: 31 Jan 2022
Action Date: 31 Jan 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-01-31
Psc name: Mohammed Ayyaz
Documents
Appoint person director company with name date
Date: 31 Jan 2022
Action Date: 31 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohammed Ayyaz
Appointment date: 2022-01-31
Documents
Termination director company with name termination date
Date: 31 Jan 2022
Action Date: 31 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-31
Officer name: Ion- Iulian Bustean
Documents
Confirmation statement with updates
Date: 11 Jan 2022
Action Date: 17 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-17
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 19 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 18 Jan 2021
Action Date: 17 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-17
Documents
Confirmation statement with updates
Date: 17 Dec 2019
Action Date: 17 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-17
Documents
Accounts with accounts type micro entity
Date: 12 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 09 Sep 2019
Action Date: 09 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-09
Old address: 91 Centre Parade Kettering NN16 9TN United Kingdom
New address: 2 Baslow Close Harrow HA3 5LG
Documents
Notification of a person with significant control
Date: 09 Sep 2019
Action Date: 15 Aug 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ion- Iulian Bustean
Notification date: 2019-08-15
Documents
Appoint person director company with name date
Date: 09 Sep 2019
Action Date: 15 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-08-15
Officer name: Mr Ion- Iulian Bustean
Documents
Termination director company with name termination date
Date: 09 Sep 2019
Action Date: 15 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-15
Officer name: John Ferguson
Documents
Confirmation statement with updates
Date: 20 Dec 2018
Action Date: 17 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-17
Documents
Accounts with accounts type micro entity
Date: 04 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 15 Mar 2018
Action Date: 08 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-08
Documents
Accounts with accounts type micro entity
Date: 15 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 08 Mar 2017
Action Date: 08 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-08
Documents
Accounts with accounts type micro entity
Date: 01 Nov 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: 22 Mar 2016
Action Date: 19 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-19
Documents
Accounts with accounts type micro entity
Date: 08 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination director company with name termination date
Date: 05 Oct 2015
Action Date: 25 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marius Suveg
Termination date: 2015-09-25
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2015
Action Date: 05 Oct 2015
Category: Address
Type: AD01
Old address: 319 Bowes Road London N11 1BA United Kingdom
Change date: 2015-10-05
New address: 91 Centre Parade Kettering NN16 9TN
Documents
Appoint person director company with name date
Date: 05 Oct 2015
Action Date: 25 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-25
Officer name: John Ferguson
Documents
Appoint person director company with name date
Date: 30 Jul 2015
Action Date: 21 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Marius Suveg
Appointment date: 2015-07-21
Documents
Change registered office address company with date old address new address
Date: 30 Jul 2015
Action Date: 30 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-30
New address: 319 Bowes Road London N11 1BA
Old address: Whitewood Farm Galhampton Yeovil BA22 7AB
Documents
Termination director company with name termination date
Date: 30 Jul 2015
Action Date: 21 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-21
Officer name: Ian John Horner
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2015
Action Date: 19 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-19
Documents
Termination director company with name termination date
Date: 31 Oct 2014
Action Date: 20 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-20
Officer name: James Round
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2014
Action Date: 31 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-31
Old address: 6 Chapel Terrace Stafford ST16 3AH United Kingdom
New address: Whitewood Farm Galhampton Yeovil BA22 7AB
Documents
Appoint person director company with name date
Date: 31 Oct 2014
Action Date: 20 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-20
Officer name: Ian John Horner
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2014
Action Date: 29 Sep 2014
Category: Address
Type: AD01
New address: 6 Chapel Terrace Stafford ST16 3AH
Old address: 65 Pennycroft Court Stafford ST16 3LF United Kingdom
Change date: 2014-09-29
Documents
Change person director company with change date
Date: 29 Sep 2014
Action Date: 25 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Round
Change date: 2014-09-25
Documents
Change person director company with change date
Date: 19 Aug 2014
Action Date: 18 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-18
Officer name: James Round
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2014
Action Date: 19 Aug 2014
Category: Address
Type: AD01
New address: 65 Pennycroft Court Stafford ST16 3LF
Old address: 183 Stone Road Stafford ST16 1JZ United Kingdom
Change date: 2014-08-19
Documents
Termination director company with name
Date: 04 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Purdie
Documents
Change registered office address company with date old address
Date: 04 Jul 2014
Action Date: 04 Jul 2014
Category: Address
Type: AD01
Old address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
Change date: 2014-07-04
Documents
Appoint person director company with name
Date: 04 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Round
Documents
Appoint person director company with name
Date: 17 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ian Purdie
Documents
Termination director company with name
Date: 17 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Dunne
Documents
Change registered office address company with date old address
Date: 17 Apr 2014
Action Date: 17 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-17
Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
Documents
Some Companies
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 11925752 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 WEST FEN ROAD,ELY,CB6 1AN
Number: | 08121445 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOSEPHS HOUSE 1A THE BRIDGE,LONDON,W5 3LB
Number: | 05636885 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 VICTORIA AVENUE,WEST MOLESEY,KT8 1SG
Number: | 10747100 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 13 SITE 25C,BERRY HILL INDUSTRIAL ESTATE,WR9 8AS
Number: | 05702180 |
Status: | ACTIVE |
Category: | Private Limited Company |
31-33 HIGH HOLBORN,LONDON,WC1V 6AX
Number: | 08578042 |
Status: | ACTIVE |
Category: | Private Limited Company |