CHRIS MILLS CONSULTING LIMITED
Status | DISSOLVED |
Company No. | 07664601 |
Category | Private Limited Company |
Incorporated | 10 Jun 2011 |
Age | 13 years, 1 month, 17 days |
Jurisdiction | England Wales |
Dissolution | 06 Jun 2023 |
Years | 1 year, 1 month, 21 days |
SUMMARY
CHRIS MILLS CONSULTING LIMITED is an dissolved private limited company with number 07664601. It was incorporated 13 years, 1 month, 17 days ago, on 10 June 2011 and it was dissolved 1 year, 1 month, 21 days ago, on 06 June 2023. The company address is Suite 3 Falcon Court Suite 3 Falcon Court, Maidstone, ME15 6TF, Kent, England.
Company Fillings
Gazette dissolved voluntary
Date: 06 Jun 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 09 Mar 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change person director company with change date
Date: 24 Nov 2022
Action Date: 24 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-24
Officer name: Mrs Deborah Anne Mills
Documents
Change person director company with change date
Date: 24 Nov 2022
Action Date: 24 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-24
Officer name: Mr Christopher Michael Mills
Documents
Confirmation statement with no updates
Date: 24 Oct 2022
Action Date: 05 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-05
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 21 Oct 2021
Action Date: 05 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-05
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 03 Nov 2020
Action Date: 05 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-05
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 29 Oct 2019
Action Date: 05 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-05
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change person director company with change date
Date: 05 Feb 2019
Action Date: 05 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-05
Officer name: Mr Christopher Michael Mills
Documents
Change registered office address company with date old address new address
Date: 26 Nov 2018
Action Date: 26 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-26
Old address: The Apple Barn Langley Park Sutton Road Langley Maidstone Kent ME17 3NQ
New address: Suite 3 Falcon Court College Road Maidstone Kent ME15 6TF
Documents
Confirmation statement with no updates
Date: 17 Oct 2018
Action Date: 05 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-05
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 04 Dec 2017
Action Date: 05 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-05
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 15 Nov 2016
Action Date: 05 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-05
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Appoint person director company with name date
Date: 26 Jan 2016
Action Date: 06 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Deborah Anne Mills
Appointment date: 2015-10-06
Documents
Gazette filings brought up to date
Date: 07 Oct 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2015
Action Date: 05 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-05
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2014
Action Date: 10 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-10
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2013
Action Date: 10 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-10
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2012
Action Date: 10 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-10
Documents
Capital allotment shares
Date: 14 Jun 2011
Action Date: 13 Jun 2011
Category: Capital
Type: SH01
Date: 2011-06-13
Capital : 100 GBP
Documents
Capital allotment shares
Date: 14 Jun 2011
Action Date: 13 Jun 2011
Category: Capital
Type: SH01
Date: 2011-06-13
Capital : 100 GBP
Documents
Some Companies
ANDREW MILLS TREE SURGEON AND SONS LTD
GREAT HOUSE VILLA,LLANDRINDOD WELLS,LD1 6EF
Number: | 10023206 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN VARVATOS ENTERPRISES, INC.
40 WEST 57TH STREET,NY 10019,
Number: | FC026379 |
Status: | ACTIVE |
Category: | Other company type |
152 - 160 CITY ROAD,LONDON,EC1V 2NX
Number: | 10999125 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 BIRMINGHAM ROAD,NUNEATON,CV10 9PS
Number: | 08519609 |
Status: | ACTIVE |
Category: | Private Limited Company |
TARMAC SECRETARIES (UK) LIMITED
PORTLAND HOUSE BICKENHILL LANE,BIRMINGHAM,B37 7BQ
Number: | 00532256 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 GLAMIS CLOSE ROSEDALE,WALTHAM CROSS,EN7 6JB
Number: | 08325218 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |