Download leads from Nexok and grow your business. Find out more

Milou One Limited

Documents

Total Documents49
Total Pages148

Filing History

24 November 2015Final Gazette dissolved via compulsory strike-off
24 November 2015Final Gazette dissolved via compulsory strike-off
8 May 2015Compulsory strike-off action has been suspended
8 May 2015Compulsory strike-off action has been suspended
3 March 2015First Gazette notice for compulsory strike-off
3 March 2015First Gazette notice for compulsory strike-off
10 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
10 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
20 August 2013Compulsory strike-off action has been discontinued
20 August 2013Compulsory strike-off action has been discontinued
19 August 2013Total exemption small company accounts made up to 28 February 2013
19 August 2013Total exemption small company accounts made up to 28 February 2013
19 August 2013Annual return made up to 10 February 2013 with a full list of shareholders
19 August 2013Annual return made up to 10 February 2013 with a full list of shareholders
18 August 2013Total exemption small company accounts made up to 28 February 2012
18 August 2013Total exemption small company accounts made up to 28 February 2012
25 April 2013Compulsory strike-off action has been suspended
25 April 2013Compulsory strike-off action has been suspended
26 February 2013First Gazette notice for compulsory strike-off
26 February 2013First Gazette notice for compulsory strike-off
1 May 2012Compulsory strike-off action has been discontinued
1 May 2012Total exemption small company accounts made up to 28 February 2011
1 May 2012Compulsory strike-off action has been discontinued
1 May 2012Annual return made up to 10 February 2012 with a full list of shareholders
1 May 2012Annual return made up to 10 February 2012 with a full list of shareholders
1 May 2012Total exemption small company accounts made up to 28 February 2011
28 February 2012First Gazette notice for compulsory strike-off
28 February 2012First Gazette notice for compulsory strike-off
18 February 2011Annual return made up to 10 February 2011 with a full list of shareholders
18 February 2011Annual return made up to 10 February 2011 with a full list of shareholders
10 November 2010Total exemption small company accounts made up to 28 February 2010
10 November 2010Total exemption small company accounts made up to 28 February 2010
26 April 2010Director's details changed for Marcelle Symons on 10 February 2010
26 April 2010Director's details changed for Marcelle Symons on 10 February 2010
26 April 2010Annual return made up to 10 February 2010 with a full list of shareholders
26 April 2010Annual return made up to 10 February 2010 with a full list of shareholders
9 April 2010Registered office address changed from Quadrant House, Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 9 April 2010
9 April 2010Registered office address changed from Quadrant House, Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 9 April 2010
9 April 2010Registered office address changed from Quadrant House, Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 9 April 2010
12 February 2009Appointment terminated secretary cetc (nominees) LIMITED
12 February 2009Appointment terminated secretary cetc (nominees) LIMITED
12 February 2009Appointment terminated director city executor & trustee company LIMITED
12 February 2009Appointment terminated director philip hollins
12 February 2009Appointment terminated director philip hollins
12 February 2009Appointment terminated director city executor & trustee company LIMITED
11 February 2009Director appointed marcelle symons
11 February 2009Director appointed marcelle symons
10 February 2009Incorporation
10 February 2009Incorporation
Sign up now to grow your client base. Plans & Pricing