Millmoll Ltd was established in 2008, it's status is listed as "Active". We do not know the number of employees at the business. The company has 2 directors listed as Smith, Daniel Terence, Jayasundera, Prettee at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JAYASUNDERA, Prettee | 15 March 2017 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Daniel Terence | 20 June 2008 | - | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 19 February 2020 | |
AA - Annual Accounts | 31 August 2019 | |
CS01 - N/A | 11 July 2019 | |
PSC04 - N/A | 11 July 2019 | |
AD01 - Change of registered office address | 23 April 2019 | |
AA - Annual Accounts | 31 July 2018 | |
CS01 - N/A | 26 July 2018 | |
PSC01 - N/A | 26 July 2018 | |
AD01 - Change of registered office address | 05 March 2018 | |
CH01 - Change of particulars for director | 16 February 2018 | |
CH01 - Change of particulars for director | 16 February 2018 | |
CH01 - Change of particulars for director | 16 February 2018 | |
CH03 - Change of particulars for secretary | 16 February 2018 | |
AA - Annual Accounts | 08 September 2017 | |
CS01 - N/A | 20 July 2017 | |
AP01 - Appointment of director | 28 March 2017 | |
AP01 - Appointment of director | 28 March 2017 | |
AR01 - Annual Return | 11 August 2016 | |
AA - Annual Accounts | 29 July 2016 | |
AR01 - Annual Return | 03 August 2015 | |
AA - Annual Accounts | 31 July 2015 | |
AR01 - Annual Return | 22 August 2014 | |
AA - Annual Accounts | 25 July 2014 | |
AA - Annual Accounts | 30 July 2013 | |
AR01 - Annual Return | 12 July 2013 | |
MG01 - Particulars of a mortgage or charge | 20 December 2012 | |
AR01 - Annual Return | 26 October 2012 | |
AA - Annual Accounts | 25 October 2012 | |
DISS40 - Notice of striking-off action discontinued | 20 October 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 16 October 2012 | |
MG01 - Particulars of a mortgage or charge | 01 September 2011 | |
AR01 - Annual Return | 12 August 2011 | |
AA - Annual Accounts | 29 July 2011 | |
AP01 - Appointment of director | 26 May 2011 | |
AP01 - Appointment of director | 24 May 2011 | |
AR01 - Annual Return | 06 July 2010 | |
CH01 - Change of particulars for director | 06 July 2010 | |
AA - Annual Accounts | 20 April 2010 | |
RESOLUTIONS - N/A | 24 November 2009 | |
MEM/ARTS - N/A | 24 November 2009 | |
SH01 - Return of Allotment of shares | 24 November 2009 | |
MISC - Miscellaneous document | 24 November 2009 | |
363a - Annual Return | 30 June 2009 | |
287 - Change in situation or address of Registered Office | 17 June 2009 | |
225 - Change of Accounting Reference Date | 17 June 2009 | |
395 - Particulars of a mortgage or charge | 28 October 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 18 September 2008 | |
NEWINC - New incorporation documents | 20 June 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 03 December 2012 | Outstanding |
N/A |
Debenture | 22 August 2011 | Outstanding |
N/A |
Rent security deposit deed | 10 October 2008 | Outstanding |
N/A |