About

Registered Number: 08552272
Date of Incorporation: 31/05/2013 (10 years and 11 months ago)
Company Status: Active
Registered Address: C/O Legalinx Limited, Churchill House, Churchill Way, Cardiff, CF10 2HH,

 

Mill Uk Holdings 3 Ltd was registered on 31 May 2013, it has a status of "Active". There are no directors listed for the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
RP04CS01 - N/A 24 August 2020
RESOLUTIONS - N/A 06 July 2020
RESOLUTIONS - N/A 06 July 2020
SH01 - Return of Allotment of shares 06 July 2020
CS01 - N/A 06 June 2020
CH01 - Change of particulars for director 06 June 2020
AA - Annual Accounts 10 March 2020
PARENT_ACC - N/A 10 March 2020
AGREEMENT2 - N/A 10 March 2020
GUARANTEE2 - N/A 10 March 2020
DISS40 - Notice of striking-off action discontinued 01 February 2020
GAZ1 - First notification of strike-off action in London Gazette 14 January 2020
PSC05 - N/A 19 December 2019
CH01 - Change of particulars for director 26 November 2019
CS01 - N/A 05 June 2019
AA - Annual Accounts 30 May 2019
PARENT_ACC - N/A 30 May 2019
GUARANTEE2 - N/A 30 May 2019
AGREEMENT2 - N/A 30 May 2019
CH04 - Change of particulars for corporate secretary 09 May 2019
AD01 - Change of registered office address 29 March 2019
AGREEMENT2 - N/A 07 October 2018
GUARANTEE2 - N/A 07 October 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 22 June 2017
SH01 - Return of Allotment of shares 12 January 2017
SH01 - Return of Allotment of shares 07 November 2016
RESOLUTIONS - N/A 25 October 2016
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 23 October 2014
RESOLUTIONS - N/A 06 August 2014
RESOLUTIONS - N/A 06 August 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 August 2014
SH19 - Statement of capital 06 August 2014
CAP-SS - N/A 06 August 2014
AR01 - Annual Return 30 June 2014
CH01 - Change of particulars for director 27 June 2014
CH01 - Change of particulars for director 23 June 2014
CH01 - Change of particulars for director 23 June 2014
SH01 - Return of Allotment of shares 21 February 2014
RESOLUTIONS - N/A 18 February 2014
AA01 - Change of accounting reference date 18 February 2014
RESOLUTIONS - N/A 14 February 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 February 2014
SH19 - Statement of capital 14 February 2014
CAP-SS - N/A 14 February 2014
AP01 - Appointment of director 07 January 2014
TM01 - Termination of appointment of director 07 January 2014
SH01 - Return of Allotment of shares 06 September 2013
NEWINC - New incorporation documents 31 May 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.