Based in London, Milmar Leisure Ltd was registered on 25 January 1999, it's status at Companies House is "Dissolved". Milmar Leisure Ltd does not have any directors. We do not know the number of employees at Milmar Leisure Ltd.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 30 December 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 30 September 2016 | |
AD01 - Change of registered office address | 16 September 2016 | |
4.68 - Liquidator's statement of receipts and payments | 20 October 2015 | |
4.68 - Liquidator's statement of receipts and payments | 20 October 2015 | |
4.68 - Liquidator's statement of receipts and payments | 20 October 2015 | |
AD01 - Change of registered office address | 10 April 2013 | |
2.24B - N/A | 09 October 2012 | |
2.34B - N/A | 09 October 2012 | |
2.24B - N/A | 22 May 2012 | |
2.31B - N/A | 15 May 2012 | |
2.24B - N/A | 21 March 2012 | |
2.24B - N/A | 25 November 2011 | |
2.23B - N/A | 13 July 2011 | |
2.17B - N/A | 16 June 2011 | |
2.12B - N/A | 27 April 2011 | |
RESOLUTIONS - N/A | 12 April 2011 | |
TM01 - Termination of appointment of director | 12 April 2011 | |
AR01 - Annual Return | 17 January 2011 | |
TM01 - Termination of appointment of director | 12 January 2011 | |
AA - Annual Accounts | 11 January 2011 | |
AA - Annual Accounts | 20 May 2010 | |
AR01 - Annual Return | 22 March 2010 | |
CH01 - Change of particulars for director | 22 March 2010 | |
CH01 - Change of particulars for director | 22 March 2010 | |
CH01 - Change of particulars for director | 22 March 2010 | |
288a - Notice of appointment of directors or secretaries | 20 May 2009 | |
363a - Annual Return | 10 March 2009 | |
395 - Particulars of a mortgage or charge | 15 January 2009 | |
AA - Annual Accounts | 20 June 2008 | |
363a - Annual Return | 20 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 March 2008 | |
AA - Annual Accounts | 30 January 2008 | |
287 - Change in situation or address of Registered Office | 24 October 2007 | |
363a - Annual Return | 13 February 2007 | |
AA - Annual Accounts | 02 February 2007 | |
AA - Annual Accounts | 30 January 2006 | |
363a - Annual Return | 18 January 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 November 2005 | |
288b - Notice of resignation of directors or secretaries | 10 March 2005 | |
288a - Notice of appointment of directors or secretaries | 10 March 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 February 2005 | |
363s - Annual Return | 31 January 2005 | |
AA - Annual Accounts | 17 January 2005 | |
395 - Particulars of a mortgage or charge | 11 January 2005 | |
395 - Particulars of a mortgage or charge | 11 January 2005 | |
AA - Annual Accounts | 22 January 2004 | |
363s - Annual Return | 12 January 2004 | |
AA - Annual Accounts | 04 February 2003 | |
363s - Annual Return | 09 January 2003 | |
AA - Annual Accounts | 30 January 2002 | |
363s - Annual Return | 04 January 2002 | |
AA - Annual Accounts | 06 April 2001 | |
363s - Annual Return | 22 January 2001 | |
363s - Annual Return | 07 April 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 March 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 March 2000 | |
395 - Particulars of a mortgage or charge | 23 October 1999 | |
395 - Particulars of a mortgage or charge | 13 August 1999 | |
395 - Particulars of a mortgage or charge | 15 July 1999 | |
395 - Particulars of a mortgage or charge | 02 March 1999 | |
395 - Particulars of a mortgage or charge | 02 March 1999 | |
225 - Change of Accounting Reference Date | 23 February 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 January 1999 | |
288b - Notice of resignation of directors or secretaries | 28 January 1999 | |
288b - Notice of resignation of directors or secretaries | 28 January 1999 | |
288a - Notice of appointment of directors or secretaries | 28 January 1999 | |
288a - Notice of appointment of directors or secretaries | 28 January 1999 | |
287 - Change in situation or address of Registered Office | 28 January 1999 | |
NEWINC - New incorporation documents | 25 January 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 12 January 2009 | Outstanding |
N/A |
Debenture | 23 December 2004 | Outstanding |
N/A |
Legal charge | 23 December 2004 | Partially Satisfied |
N/A |
Legal mortgage | 20 October 1999 | Fully Satisfied |
N/A |
Legal mortgage | 05 August 1999 | Fully Satisfied |
N/A |
Mortgage debenture | 07 July 1999 | Fully Satisfied |
N/A |
Debenture | 26 February 1999 | Fully Satisfied |
N/A |
Legal mortgage | 26 February 1999 | Fully Satisfied |
N/A |