MILLEX INVESTMENTS LIMITED

Bulman House Bulman House, Gosforth, NE3 3LS, Newcastle Upon Tyne
StatusDISSOLVED
Company No.10562040
CategoryPrivate Limited Company
Incorporated13 Jan 2017
Age7 years, 3 months, 30 days
JurisdictionEngland Wales
Dissolution23 Jan 2021
Years3 years, 3 months, 20 days

SUMMARY

MILLEX INVESTMENTS LIMITED is an dissolved private limited company with number 10562040. It was incorporated 7 years, 3 months, 30 days ago, on 13 January 2017 and it was dissolved 3 years, 3 months, 20 days ago, on 23 January 2021. The company address is Bulman House Bulman House, Gosforth, NE3 3LS, Newcastle Upon Tyne.



Company Fillings

Gazette dissolved liquidation

Date: 23 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 23 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Address

Type: AD01

New address: Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS

Change date: 2020-07-15

Old address: 1 st James' Gate Newcastle upon Tyne NE1 4AD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2019

Action Date: 05 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-05

New address: 1 st James' Gate Newcastle upon Tyne NE1 4AD

Old address: 10 Albemarle Street London W1S 4HH United Kingdom

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 04 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 04 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105620400001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 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: 03 Feb 2019

Action Date: 02 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-02

Documents

View document PDF

Capital allotment shares

Date: 24 May 2017

Action Date: 02 May 2017

Category: Capital

Type: SH01

Date: 2017-05-02

Capital : 1,500,000.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 May 2017

Action Date: 02 May 2017

Category: Capital

Type: SH01

Date: 2017-05-02

Capital : 1,125,025.00 GBP

Documents

View document PDF

Capital name of class of shares

Date: 22 May 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 18 May 2017

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 18 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 May 2017

Action Date: 02 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105620400001

Charge creation date: 2017-05-02

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-02

Officer name: Mr Timothy John Cooley

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-02

Officer name: Mr Christian Alexis Balshen

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Apr 2017

Action Date: 30 Nov 2017

Category: Accounts

Type: AA01

Made up date: 2018-01-31

New date: 2017-11-30

Documents

View document PDF

Legacy

Date: 03 Mar 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 02/02/2017

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 02 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-02

Documents

View document PDF

Capital allotment shares

Date: 02 Feb 2017

Action Date: 02 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-02

Capital : 100 GBP

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 Mark Anthony Stewart

Appointment date: 2017-02-02

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 Mark Vincent Rijkse

Appointment date: 2017-02-02

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

Appointment date: 2017-02-02

Officer name: Mr Steve Simons

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 Nicholas Mark Ryman Richards

Appointment date: 2017-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2017

Action Date: 02 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Duke

Termination date: 2017-02-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2017

Action Date: 02 Feb 2017

Category: Address

Type: AD01

Old address: Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom

Change date: 2017-02-02

New address: 10 Albemarle Street London W1S 4HH

Documents

View document PDF

Incorporation company

Date: 13 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANYTIME APARTMENTS LIMITED

4 SILVERKNOWES PARKWAY,EDINBURGH,EH4 5LB

Number:SC538465
Status:ACTIVE
Category:Private Limited Company

LAURENTIANA LTD

12 ASHMORE CLOSE,SWINDON,SN3 3PX

Number:11386888
Status:ACTIVE
Category:Private Limited Company

NOTLEZAH ENTERPRISES LTD

10 ST. GEORGES YARD,FARNHAM,GU9 7LW

Number:08549778
Status:ACTIVE
Category:Private Limited Company

ONLINE ENTERTAINMENT WAREHOUSE LIMITED

UNIT 1 ALDERS WAY,PAIGNTON,TQ4 7QL

Number:09571512
Status:ACTIVE
Category:Private Limited Company

ROBISON DOCUMENTS LIMITED

198 WESTON ROAD,STAFFORD,ST16 3RY

Number:10985683
Status:ACTIVE
Category:Private Limited Company

SUPREME VAPES LTD

265 PRINGLE STREET,BLACKBURN,BB1 1TR

Number:11897701
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