CHRIS MILLS CONSULTING LIMITED

Suite 3 Falcon Court Suite 3 Falcon Court, Maidstone, ME15 6TF, Kent, England
StatusDISSOLVED
Company No.07664601
CategoryPrivate Limited Company
Incorporated10 Jun 2011
Age13 years, 1 month, 17 days
JurisdictionEngland Wales
Dissolution06 Jun 2023
Years1 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

View document PDF

Gazette notice voluntary

Date: 21 Mar 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 07 Oct 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Oct 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 14 Jun 2011

Action Date: 13 Jun 2011

Category: Capital

Type: SH01

Date: 2011-06-13

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Jun 2011

Action Date: 13 Jun 2011

Category: Capital

Type: SH01

Date: 2011-06-13

Capital : 100 GBP

Documents

View document PDF

Incorporation company

Date: 10 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

SAGATECH LTD

152 - 160 CITY ROAD,LONDON,EC1V 2NX

Number:10999125
Status:ACTIVE
Category:Private Limited Company

SENTIO TRAX LIMITED

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

TIPMIX LIMITED

2 GLAMIS CLOSE ROSEDALE,WALTHAM CROSS,EN7 6JB

Number:08325218
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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