MILLENNIA LEISURE LIMITED

Tower Bridge House Tower Bridge House, London, E1W 1DD
StatusDISSOLVED
Company No.09807933
CategoryPrivate Limited Company
Incorporated03 Oct 2015
Age8 years, 7 months, 25 days
JurisdictionEngland Wales
Dissolution08 Dec 2021
Years2 years, 5 months, 20 days

SUMMARY

MILLENNIA LEISURE LIMITED is an dissolved private limited company with number 09807933. It was incorporated 8 years, 7 months, 25 days ago, on 03 October 2015 and it was dissolved 2 years, 5 months, 20 days ago, on 08 December 2021. The company address is Tower Bridge House Tower Bridge House, London, E1W 1DD.



Company Fillings

Gazette dissolved liquidation

Date: 08 Dec 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 08 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Dec 2020

Action Date: 13 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-11-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Jan 2020

Action Date: 13 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-11-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-17

Old address: 1 Church Street Wheathampstead St. Albans Hertfordshire AL4 8AP England

New address: Tower Bridge House St Katharines Way London E1W 1DD

Documents

View document PDF

Liquidation disclaimer notice

Date: 06 Dec 2018

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 05 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 05 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2017

Action Date: 02 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 02 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2016

Action Date: 20 Sep 2016

Category: Address

Type: AD01

New address: 1 Church Street Wheathampstead St. Albans Hertfordshire AL4 8AP

Change date: 2016-09-20

Old address: Morgan Rose 37 Marlowes Hemel Hempstead Hertfordshire HP1 1LD

Documents

View document PDF

Change account reference date company current extended

Date: 13 Jun 2016

Action Date: 28 Feb 2017

Category: Accounts

Type: AA01

New date: 2017-02-28

Made up date: 2016-10-31

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2016

Action Date: 07 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-07

Officer name: Mr Richard Gordon Cramer

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2016

Action Date: 27 May 2016

Category: Address

Type: AD01

Change date: 2016-05-27

New address: Morgan Rose 37 Marlowes Hemel Hempstead Hertfordshire HP1 1LD

Old address: 9 Wimpole Street London W1G 9SR England

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Gordon Cramer

Change date: 2016-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2016

Action Date: 16 Feb 2016

Category: Address

Type: AD01

Old address: C/O Pl Accountants Ltd Hanover Street 85 Hanover Street Liverpool L1 3DZ United Kingdom

New address: 9 Wimpole Street London W1G 9SR

Change date: 2016-02-16

Documents

View document PDF

Incorporation company

Date: 03 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLBERRY ENGINEERING AND DESIGN LTD

48 DITTON ROAD,SURBITON,KT6 6RB

Number:10688926
Status:ACTIVE
Category:Private Limited Company

BD TRADING GROUP LIMITED

61 BRIDGE STREET,KINGTON,HR5 3DJ

Number:11909248
Status:ACTIVE
Category:Private Limited Company

CR CONSULT LIMITED

15 MEADOWLAND CLOSE,LEYLAND,PR26 6QW

Number:10450386
Status:ACTIVE
Category:Private Limited Company

EMPIRE ENGINEERING LIMITED

GROUND FLOOR 151 WHITELADIES ROAD,BRISTOL,BS8 2RD

Number:07163362
Status:ACTIVE
Category:Private Limited Company

THE LUXE COMPANY LTD

324 ELM PARK AVENUE,HORNCHURCH,RM12 4DA

Number:11295036
Status:ACTIVE
Category:Private Limited Company

THE NEXT BIG THING RESEARCH LIMITED

47 NEVILL ROAD,LONDON,N16 8SW

Number:05144738
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