MILLY PERFORMANCE ACADEMY LIMITED

ELS ADVISORY LIMITED ELS ADVISORY LIMITED, Leeds, LS7 3PD
StatusDISSOLVED
Company No.09331286
CategoryPrivate Limited Company
Incorporated27 Nov 2014
Age9 years, 6 months, 19 days
JurisdictionEngland Wales
Dissolution02 Apr 2024
Years2 months, 14 days

SUMMARY

MILLY PERFORMANCE ACADEMY LIMITED is an dissolved private limited company with number 09331286. It was incorporated 9 years, 6 months, 19 days ago, on 27 November 2014 and it was dissolved 2 months, 14 days ago, on 02 April 2024. The company address is ELS ADVISORY LIMITED ELS ADVISORY LIMITED, Leeds, LS7 3PD.



Company Fillings

Gazette dissolved liquidation

Date: 02 Apr 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 02 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 21 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2022

Action Date: 15 Nov 2022

Category: Address

Type: AD01

New address: 31 Harrogate Road Chapel Allerton Leeds LS7 3PD

Change date: 2022-11-15

Old address: Earth Balance Bomarsund Bedlington Northumberland NE22 7DA England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2022

Action Date: 21 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-21

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Oct 2022

Action Date: 21 Oct 2022

Category: Accounts

Type: AA01

New date: 2022-10-21

Made up date: 2022-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2021

Action Date: 27 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-27

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 25 Jul 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AAMD

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-30

New address: Earth Balance Bomarsund Bedlington Northumberland NE22 7DA

Old address: Earth Balance Earth Balance Bomarsund Bedlington NE22 7AD England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-30

Old address: Earth Balance Earth Balance Bedlington Northumberland NE22 7AD England

New address: Earth Balance Earth Balance Bomarsund Bedlington NE22 7AD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-30

New address: Earth Balance Earth Balance Bedlington Northumberland NE22 7AD

Old address: Albion Activity Centre Albion Way Blyth Northumberland NE24 5BL

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2020

Action Date: 27 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2020

Action Date: 27 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 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: 11 Dec 2018

Action Date: 27 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 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: 06 Dec 2017

Action Date: 27 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 27 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2016

Action Date: 27 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-27

Officer name: Anna Elspeth Mulvay

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 22 Mar 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AAMD

Made up date: 2015-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2015

Action Date: 27 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2015

Action Date: 01 Dec 2015

Category: Address

Type: AD01

New address: Albion Activity Centre Albion Way Blyth Northumberland NE24 5BL

Change date: 2015-12-01

Old address: 77 the Gables Widdrington Morpeth Northumberland NE61 5RB United Kingdom

Documents

View document PDF

Incorporation company

Date: 27 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DOMUS HEALTHCARE (KIRKLEES & CALDERDALE) LIMITED

6TH FLOOR, PEARL HOUSE,NOTTINGHAM,NG1 6BT

Number:06716329
Status:ACTIVE
Category:Private Limited Company

ELEVEN FM LIMITED

11 CHURCH TERRACE,LONDON,SE13 5BT

Number:11073769
Status:ACTIVE
Category:Private Limited Company

HABS CONSULTING LTD

22 BRISTOL WALK,LONDON,NW6 5FH

Number:09949982
Status:ACTIVE
Category:Private Limited Company

JLOK SERVICES LIMITED

LIFESTYLE BUILDING,COCKERMOUTH,CA13 9LU

Number:08434733
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JUST CARE LTD

51 INTAKE ROAD,BRADFORD,BD2 3NQ

Number:10621678
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RED VAN PROPERTY SERVICES LIMITED

50A BLENHEIM AVENUE,HAMPSHIRE,SO17 1DU

Number:05091022
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