MILAGROS BT LTD

26-28 Bedford Row, London, WC1R 4HE
StatusDISSOLVED
Company No.10207254
CategoryPrivate Limited Company
Incorporated31 May 2016
Age7 years, 11 months, 6 days
JurisdictionEngland Wales
Dissolution26 Apr 2022
Years2 years, 10 days

SUMMARY

MILAGROS BT LTD is an dissolved private limited company with number 10207254. It was incorporated 7 years, 11 months, 6 days ago, on 31 May 2016 and it was dissolved 2 years, 10 days ago, on 26 April 2022. The company address is 26-28 Bedford Row, London, WC1R 4HE.



Company Fillings

Gazette dissolved liquidation

Date: 26 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 26 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Jan 2021

Action Date: 25 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-11-25

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Jan 2020

Action Date: 25 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-11-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-02

Old address: Suite L36/a Bletchley Business Campus 1-9 Barton Road Bletchley Milton Keynes MK2 3HU England

New address: 26-28 Bedford Row London WC1R 4HE

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 19 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-24

Officer name: Mr Ramion Reynolds

Documents

View document PDF

Resolution

Date: 31 Jul 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2018

Action Date: 30 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-30

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Milagros Betanzor

Change date: 2018-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2018

Action Date: 05 Apr 2018

Category: Address

Type: AD01

New address: Suite L36/a Bletchley Business Campus 1-9 Barton Road Bletchley Milton Keynes MK2 3HU

Change date: 2018-04-05

Old address: Vo Room No 500 Caswell Science & Technology Park Caswell Towcester NN12 8EQ England

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2018

Action Date: 12 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Milagros Betanzor

Appointment date: 2018-03-12

Documents

View document PDF

Notification of a person with significant control

Date: 13 Mar 2018

Action Date: 12 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-03-12

Psc name: Milagros Betanzor

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2018

Action Date: 12 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-12

Officer name: Jaydeb Sahoo

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Mar 2018

Action Date: 12 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-12

Psc name: Jaydeb Sahoo

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2018

Action Date: 13 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-13

New address: Vo Room No 500 Caswell Science & Technology Park Caswell Towcester NN12 8EQ

Old address: 27 Old Gloucester Street London WC1N 3AX England

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2017

Action Date: 30 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2017

Action Date: 29 Mar 2017

Category: Address

Type: AD01

New address: 27 Old Gloucester Street London WC1N 3AX

Old address: Vo Rm No. 500 Caswell Science & Technology Park Caswell Towcester Northants NN12 8EQ United Kingdom

Change date: 2017-03-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2017

Action Date: 09 Mar 2017

Category: Address

Type: AD01

New address: Vo Rm No. 500 Caswell Science & Technology Park Caswell Towcester Northants NN12 8EQ

Old address: 27 Old Gloucester Street London WC1N 3AX England

Change date: 2017-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2017

Action Date: 15 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-15

Officer name: Leigh Grant

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2017

Action Date: 02 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jaydeb Sahoo

Appointment date: 2017-02-02

Documents

View document PDF

Incorporation company

Date: 31 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A J BENDALL LIMITED

GOSPEL OAK HOUSE THORNEY LANES,BURTON ON TRENT,DE13 8RY

Number:09167086
Status:ACTIVE
Category:Private Limited Company

ANDOVIS CONSULTING LTD

24 ELM WAY,LONDON,NW10 0NE

Number:10171438
Status:ACTIVE
Category:Private Limited Company

CVUED LIMITED

SKY VIEW ARGOSY ROAD,DERBY,DE74 2SA

Number:09875895
Status:ACTIVE
Category:Private Limited Company

KINETON MEWS MANAGEMENT COMPANY LIMITED

52-54 THE GREEN,BANBURY,OX16 9AB

Number:10755468
Status:ACTIVE
Category:Private Limited Company

SEVCO 5065 LIMITED

14 CYNCOED PLACE,CARDIFF,CF23 6SG

Number:07685618
Status:ACTIVE
Category:Private Limited Company

SONA PROPERTY DEVELOPMENTS LIMITED

30 SUNRAY AVENUE,BROMLEY,BR2 8EW

Number:09523399
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