Established in 2008, Millennium2 Ltd are based in Caterham On The Hill in Surrey, it's status is listed as "Dissolved". Mays, Mark Antony, Galloway, James Mcleod are listed as directors of the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MAYS, Mark Antony | 18 December 2008 | - | 1 |
GALLOWAY, James Mcleod | 18 December 2008 | 24 February 2010 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 22 September 2020 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 14 March 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 04 February 2020 | |
DS01 - Striking off application by a company | 23 January 2020 | |
AA - Annual Accounts | 06 September 2019 | |
CS01 - N/A | 14 January 2019 | |
AA - Annual Accounts | 04 September 2018 | |
AD01 - Change of registered office address | 03 April 2018 | |
CH04 - Change of particulars for corporate secretary | 29 March 2018 | |
CS01 - N/A | 05 January 2018 | |
AA - Annual Accounts | 10 March 2017 | |
CS01 - N/A | 05 January 2017 | |
AA - Annual Accounts | 20 May 2016 | |
AR01 - Annual Return | 03 February 2016 | |
AA - Annual Accounts | 29 April 2015 | |
AR01 - Annual Return | 23 January 2015 | |
AA - Annual Accounts | 23 May 2014 | |
AR01 - Annual Return | 16 January 2014 | |
AA - Annual Accounts | 27 March 2013 | |
AR01 - Annual Return | 01 March 2013 | |
AA - Annual Accounts | 24 April 2012 | |
AR01 - Annual Return | 27 January 2012 | |
AA - Annual Accounts | 21 July 2011 | |
AR01 - Annual Return | 14 January 2011 | |
AA - Annual Accounts | 27 May 2010 | |
TM01 - Termination of appointment of director | 29 March 2010 | |
AR01 - Annual Return | 22 December 2009 | |
CH01 - Change of particulars for director | 22 December 2009 | |
CH01 - Change of particulars for director | 22 December 2009 | |
CH04 - Change of particulars for corporate secretary | 22 December 2009 | |
395 - Particulars of a mortgage or charge | 13 February 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 06 January 2009 | |
288a - Notice of appointment of directors or secretaries | 06 January 2009 | |
NEWINC - New incorporation documents | 18 December 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 11 February 2009 | Outstanding |
N/A |