MILLY'S THE BAKERS LIMITED

Handel House Handel House, Edgware, HA8 7DB, Middlesex
StatusDISSOLVED
Company No.07434796
CategoryPrivate Limited Company
Incorporated10 Nov 2010
Age13 years, 7 months, 22 days
JurisdictionEngland Wales
Dissolution20 Oct 2020
Years3 years, 8 months, 13 days

SUMMARY

MILLY'S THE BAKERS LIMITED is an dissolved private limited company with number 07434796. It was incorporated 13 years, 7 months, 22 days ago, on 10 November 2010 and it was dissolved 3 years, 8 months, 13 days ago, on 20 October 2020. The company address is Handel House Handel House, Edgware, HA8 7DB, Middlesex.



Company Fillings

Gazette dissolved compulsory

Date: 20 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 04 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Aug 2019

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2018

Action Date: 10 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2017

Action Date: 10 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2016

Action Date: 10 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2015

Action Date: 10 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2014

Action Date: 10 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2013

Action Date: 10 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2012

Action Date: 10 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2012

Action Date: 08 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-08

Officer name: Mr John Paul Wenzel

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2012

Action Date: 08 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-08

Officer name: Mr Andrew Thurston Dulake

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2011

Action Date: 10 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-10

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2011

Action Date: 07 Feb 2011

Category: Capital

Type: SH01

Date: 2011-02-07

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 25 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Thurston Dulake

Documents

View document PDF

Incorporation company

Date: 10 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APR MORTGAGE SOLUTIONS LIMITED

13 VILLAGE ROAD,WIRRAL,CH63 8PP

Number:07946330
Status:ACTIVE
Category:Private Limited Company

FIRST CONTINENTAL UK LTD

51 FELLOWS ROAD,LONDON,NW3 3DX

Number:09672565
Status:ACTIVE
Category:Private Limited Company

GLENLEE HOLDINGS LIMITED

2 FIELDWAY,WIDNES,WA8 3JD

Number:10808437
Status:ACTIVE
Category:Private Limited Company

H&H CONSTRUCTION SOLUTIONS LTD

13 MILL CLOSE,BRISTOL,BS20 7UB

Number:11635920
Status:ACTIVE
Category:Private Limited Company

NCF TRADE LTD

37 PARK WEST,LONDON,W2 2QG

Number:11580918
Status:ACTIVE
Category:Private Limited Company

STENHOUSE MONITORING LIMITED

7 DUFFUS LANE,ELGIN,IV30 5PD

Number:SC313069
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source