The Millionaires Club (UK) Ltd was registered on 16 April 2008 and are based in West Midlands, it's status at Companies House is "Active". We do not know the number of employees at The Millionaires Club (UK) Ltd. This company has 2 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MIAH, Mohammed Kazi Nanu | 16 April 2008 | - | 1 |
HUSSAIN, Anwar | 17 April 2010 | 18 April 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 May 2020 | |
AA - Annual Accounts | 17 December 2019 | |
CS01 - N/A | 23 April 2019 | |
AA - Annual Accounts | 31 December 2018 | |
CS01 - N/A | 19 April 2018 | |
PSC04 - N/A | 19 April 2018 | |
PSC07 - N/A | 19 April 2018 | |
TM01 - Termination of appointment of director | 19 April 2018 | |
CS01 - N/A | 26 January 2018 | |
PSC07 - N/A | 26 January 2018 | |
PSC04 - N/A | 26 January 2018 | |
AA - Annual Accounts | 19 December 2017 | |
CS01 - N/A | 27 April 2017 | |
AA - Annual Accounts | 29 December 2016 | |
AR01 - Annual Return | 25 April 2016 | |
AA - Annual Accounts | 09 December 2015 | |
AR01 - Annual Return | 11 May 2015 | |
AA - Annual Accounts | 31 December 2014 | |
AR01 - Annual Return | 15 May 2014 | |
AA - Annual Accounts | 28 March 2014 | |
AA01 - Change of accounting reference date | 28 January 2014 | |
AR01 - Annual Return | 05 June 2013 | |
TM01 - Termination of appointment of director | 05 June 2013 | |
AA - Annual Accounts | 04 January 2013 | |
AP01 - Appointment of director | 05 October 2012 | |
AR01 - Annual Return | 26 June 2012 | |
AA - Annual Accounts | 31 January 2012 | |
DISS40 - Notice of striking-off action discontinued | 17 August 2011 | |
AR01 - Annual Return | 16 August 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 16 August 2011 | |
AA - Annual Accounts | 31 January 2011 | |
AP01 - Appointment of director | 31 January 2011 | |
TM01 - Termination of appointment of director | 31 January 2011 | |
AD01 - Change of registered office address | 18 October 2010 | |
AA - Annual Accounts | 21 September 2010 | |
AR01 - Annual Return | 21 September 2010 | |
RT01 - Application for administrative restoration to the register | 15 September 2010 | |
GAZ2 - Second notification of strike-off action in London Gazette | 03 August 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 20 April 2010 | |
CH01 - Change of particulars for director | 18 December 2009 | |
LIQ MISC - N/A | 19 November 2009 | |
LQ01 - Notice of appointment of receiver or manager | 08 October 2009 | |
363a - Annual Return | 17 July 2009 | |
395 - Particulars of a mortgage or charge | 03 July 2008 | |
395 - Particulars of a mortgage or charge | 03 July 2008 | |
NEWINC - New incorporation documents | 16 April 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 01 July 2008 | Outstanding |
N/A |
Debenture | 01 July 2008 | Outstanding |
N/A |