MILLENNIUM AVIATION (UK) LTD

Office Gold,Building 3 Office Gold,Building 3, 566 Chiswick High Road, W4 5YA
StatusDISSOLVED
Company No.09157658
CategoryPrivate Limited Company
Incorporated01 Aug 2014
Age9 years, 10 months, 14 days
JurisdictionEngland Wales
Dissolution27 Dec 2022
Years1 year, 5 months, 19 days

SUMMARY

MILLENNIUM AVIATION (UK) LTD is an dissolved private limited company with number 09157658. It was incorporated 9 years, 10 months, 14 days ago, on 01 August 2014 and it was dissolved 1 year, 5 months, 19 days ago, on 27 December 2022. The company address is Office Gold,Building 3 Office Gold,Building 3, 566 Chiswick High Road, W4 5YA.



Company Fillings

Gazette dissolved voluntary

Date: 27 Dec 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Sep 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Sep 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 14 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2021

Action Date: 28 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2020

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-28

Documents

View document PDF

Change to a person with significant control

Date: 04 Nov 2020

Action Date: 03 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Vishal Varshnei

Change date: 2020-11-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amy Arora

Termination date: 2018-07-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Manishpal Grover

Termination date: 2018-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2017

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-28

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-06

Psc name: Vishal Varshnei

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2017

Action Date: 11 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-11

Officer name: Ms. Amy Arora

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-13

Officer name: Mr Vishal Varshnei

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Appoint person director company with name

Date: 26 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vishal Varshnei

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2016

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms. Amy Arora

Appointment date: 2014-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2016

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-01

Officer name: Mr Vishal Varshnei

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 28 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2015

Action Date: 18 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-01

Documents

View document PDF

Incorporation company

Date: 01 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIR POWER TECHNOLOGIES GROUP LIMITED

4 HIGHGROVE DRIVE,DERBY,DE73 5XA

Number:04837246
Status:ACTIVE
Category:Private Limited Company

BUSINESS SOLUTIONS EUROPA LIMITED

616D GREEN LANE,ILFORD,IG3 9SE

Number:05560146
Status:ACTIVE
Category:Private Limited Company

FITFANCLUBS LIMITED

29 HIGHLANDS CLOSE CROUCH HILL,LONDON,N4 4SE

Number:11509034
Status:ACTIVE
Category:Private Limited Company

FROSTRUN LIMITED

1580 PARKWAY,WHITELEY, FAREHAM,PO15 7AG

Number:08123002
Status:LIQUIDATION
Category:Private Limited Company

HURLBUTT INVESTMENTS LTD

HURLBUTT HOUSE 4 PRESTBURY ROAD,MACCLESFIELD,SK10 4UQ

Number:07134185
Status:ACTIVE
Category:Private Limited Company

THE PEOPLE TREE RECRUITMENT SPECIALISTS LTD

C/O ATHERTON ACCOUNTANCY OFFICE 1&2 BUILDMAIN BUSINESS CENTRE,ATHERTON,M46 9FP

Number:11413828
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