MILA JEWELLERY LIMITED
Status | DISSOLVED |
Company No. | 10404561 |
Category | Private Limited Company |
Incorporated | 30 Sep 2016 |
Age | 7 years, 7 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 01 Feb 2022 |
Years | 2 years, 3 months, 6 days |
SUMMARY
MILA JEWELLERY LIMITED is an dissolved private limited company with number 10404561. It was incorporated 7 years, 7 months, 7 days ago, on 30 September 2016 and it was dissolved 2 years, 3 months, 6 days ago, on 01 February 2022. The company address is 7 Green Howards Road 7 Green Howards Road, Chester, CH3 6FB, England.
Company Fillings
Gazette dissolved voluntary
Date: 01 Feb 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Nov 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2021
Action Date: 01 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-01
Documents
Accounts with accounts type micro entity
Date: 20 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 04 Aug 2020
Action Date: 01 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-01
Documents
Accounts with accounts type unaudited abridged
Date: 28 Aug 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 28 Aug 2019
Action Date: 01 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-01
Documents
Change registered office address company with date old address new address
Date: 28 Aug 2019
Action Date: 28 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-28
Old address: 5 Granby Road Saighton Chester Cheshire CH3 6FD England
New address: 7 Green Howards Road Saighton Chester CH3 6FB
Documents
Confirmation statement with updates
Date: 16 Sep 2018
Action Date: 15 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-15
Documents
Change to a person with significant control
Date: 16 Sep 2018
Action Date: 01 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-08-01
Psc name: Mrs Gemma Louise Machin
Documents
Notification of a person with significant control
Date: 16 Sep 2018
Action Date: 01 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-08-01
Psc name: Glenn Alexander Brown
Documents
Accounts with accounts type micro entity
Date: 25 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 15 Sep 2017
Action Date: 15 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-15
Documents
Appoint person secretary company with name date
Date: 19 Jul 2017
Action Date: 16 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-07-16
Officer name: Mr Glenn Alexander Brown
Documents
Change to a person with significant control
Date: 19 Jul 2017
Action Date: 16 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-07-16
Psc name: Mrs Gemma Louise Machin
Documents
Appoint person director company with name date
Date: 19 Jul 2017
Action Date: 16 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-16
Officer name: Mr Glenn Alexander Brown
Documents
Termination director company with name termination date
Date: 19 Jul 2017
Action Date: 16 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-16
Officer name: Lisa Clare Slater
Documents
Cessation of a person with significant control
Date: 19 Jul 2017
Action Date: 16 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-07-16
Psc name: Lisa Clare Slater
Documents
Change registered office address company with date old address new address
Date: 19 Jul 2017
Action Date: 19 Jul 2017
Category: Address
Type: AD01
New address: 5 Granby Road Saighton Chester Cheshire CH3 6FD
Old address: 6 6 Queens Lancashire Avenue Saighton Chester Cheshire CH3 6GP United Kingdom
Change date: 2017-07-19
Documents
Termination secretary company with name termination date
Date: 01 May 2017
Action Date: 30 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Glenn Alexander Brown
Termination date: 2017-04-30
Documents
Change registered office address company with date old address new address
Date: 19 Apr 2017
Action Date: 19 Apr 2017
Category: Address
Type: AD01
Change date: 2017-04-19
Old address: 145 Butterbache Road Huntington Chester CH3 6DE United Kingdom
New address: 6 6 Queens Lancashire Avenue Saighton Chester Cheshire CH3 6GP
Documents
Change account reference date company current extended
Date: 21 Oct 2016
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2017-09-30
New date: 2017-12-31
Documents
Some Companies
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11731813 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 ALBYN PLACE,ABERDEEN,AB10 1JB
Number: | SC223015 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
57 TIVERTON ROAD,POTTERS BAR,EN6 5HX
Number: | 08869295 |
Status: | ACTIVE |
Category: | Private Limited Company |
MW PRIVATE INVESTORS (WALRUS) LIMITED
1 NEW WALK PLACE,LEICESTER,LE1 6RU
Number: | 10632238 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 LLANTRISANT ROAD,PONTYCLUN,CF72 9DP
Number: | 09812109 |
Status: | ACTIVE |
Category: | Private Limited Company |
BENNETTS SOLICITORS BARLEY WOOD STABLES,,BRISTOL,BS40 5SA
Number: | 08281369 |
Status: | ACTIVE |
Category: | Private Limited Company |