MILLIFIG LTD
Status | DISSOLVED |
Company No. | 08996650 |
Category | Private Limited Company |
Incorporated | 15 Apr 2014 |
Age | 10 years, 1 month, 16 days |
Jurisdiction | England Wales |
Dissolution | 05 Dec 2023 |
Years | 5 months, 27 days |
SUMMARY
MILLIFIG LTD is an dissolved private limited company with number 08996650. It was incorporated 10 years, 1 month, 16 days ago, on 15 April 2014 and it was dissolved 5 months, 27 days ago, on 05 December 2023. The company address is 4th Floor 18 St. Cross Street, London, EC1N 8UN, England.
Company Fillings
Gazette dissolved voluntary
Date: 05 Dec 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 10 Sep 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 03 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Gazette filings brought up to date
Date: 06 Dec 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 05 Dec 2022
Action Date: 23 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-23
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Gazette filings brought up to date
Date: 01 Sep 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 31 Aug 2021
Action Date: 23 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-23
Documents
Notification of a person with significant control
Date: 31 Aug 2021
Action Date: 23 Aug 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nam Quoc Nguyen
Notification date: 2021-08-23
Documents
Cessation of a person with significant control
Date: 31 Aug 2021
Action Date: 23 Aug 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-08-23
Psc name: Maria Thuy Chinh Nguyen
Documents
Termination director company with name termination date
Date: 31 Aug 2021
Action Date: 23 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-08-23
Officer name: Maria Thuy Chinh Nguyen
Documents
Appoint person director company with name date
Date: 31 Aug 2021
Action Date: 23 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nam Nguyen
Appointment date: 2021-08-23
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 19 Sep 2020
Action Date: 11 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-11
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 27 Jun 2019
Action Date: 11 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-11
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change person director company with change date
Date: 17 Sep 2018
Action Date: 17 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Maria Thuy Chinh Nguyen
Change date: 2018-09-17
Documents
Change registered office address company with date old address new address
Date: 17 Sep 2018
Action Date: 17 Sep 2018
Category: Address
Type: AD01
Old address: 4th Floor St. Cross Street London EC1N 8UN England
New address: 4th Floor 18 st. Cross Street London EC1N 8UN
Change date: 2018-09-17
Documents
Cessation of a person with significant control
Date: 16 Sep 2018
Action Date: 12 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Maria Thuy Chinh Nguyen
Cessation date: 2018-09-12
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2018
Action Date: 16 Sep 2018
Category: Address
Type: AD01
Old address: 776-778 Barking Road London E13 9PJ England
New address: 4th Floor St. Cross Street London EC1N 8UN
Change date: 2018-09-16
Documents
Confirmation statement with no updates
Date: 17 Jun 2018
Action Date: 11 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-11
Documents
Notification of a person with significant control
Date: 17 Jun 2018
Action Date: 26 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Maria Thuy Chinh Nguyen
Notification date: 2016-06-26
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change registered office address company with date old address new address
Date: 11 Sep 2017
Action Date: 11 Sep 2017
Category: Address
Type: AD01
Old address: 350 Fulham Road London SW10 9UH
New address: 776-778 Barking Road London E13 9PJ
Change date: 2017-09-11
Documents
Change person director company with change date
Date: 09 Aug 2017
Action Date: 23 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-23
Officer name: Thi Thuy Chinh Nguyen
Documents
Confirmation statement with updates
Date: 08 Aug 2017
Action Date: 11 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-11
Documents
Notification of a person with significant control
Date: 08 Aug 2017
Action Date: 11 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Maria Thuy Chinh Nguyen
Notification date: 2017-06-11
Documents
Accounts with accounts type micro entity
Date: 23 Feb 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2016
Action Date: 29 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-29
Documents
Accounts with accounts type dormant
Date: 11 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: 12 Jun 2015
Action Date: 11 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-11
Documents
Some Companies
90 CLANCARTY ROAD,LONDON,SW6 3AA
Number: | 06616881 |
Status: | ACTIVE |
Category: | Private Limited Company |
DENMARK HOUSE 143 HIGH STREET,GERRARDS CROSS,SL9 9QL
Number: | 11790968 |
Status: | ACTIVE |
Category: | Private Limited Company |
JENNIFER HUNTER CONTRACTING LIMITED
21 EILSTON LOAN,KIRKLISTON,EH29 9FL
Number: | SC599260 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAYFAIR SCHOOL OF ENGLISH LIMITED
3RD FLOOR NORTH,LONDON,SE17 1JE
Number: | 05561696 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 HILLSIDE DRIVE,ROSSENDALE,BB4 9DH
Number: | 07810013 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE G29B,LONDON,W2 2UT
Number: | 11146578 |
Status: | ACTIVE |
Category: | Private Limited Company |