MILA CONSTRUCTION & DEVELOPMENT LIMITED

9 Ensign House 9 Ensign House, London, E14 9XQ
StatusLIQUIDATION
Company No.09009646
CategoryPrivate Limited Company
Incorporated24 Apr 2014
Age10 years, 2 months, 6 days
JurisdictionEngland Wales

SUMMARY

MILA CONSTRUCTION & DEVELOPMENT LIMITED is an liquidation private limited company with number 09009646. It was incorporated 10 years, 2 months, 6 days ago, on 24 April 2014. The company address is 9 Ensign House 9 Ensign House, London, E14 9XQ.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Mar 2024

Action Date: 15 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-02-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Apr 2023

Action Date: 15 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-02-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2022

Action Date: 23 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-23

Old address: The Orbit Business Centre Rhydycar Business Park Merthyr Tydfil Mid Glamorgan CF48 1DL Wales

New address: 9 Ensign House Admirals Way London E14 9XQ

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 23 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control without name date

Date: 05 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Change to a person with significant control

Date: 03 Jul 2021

Action Date: 30 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-30

Psc name: Mr Matthew James Evans

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2021

Action Date: 29 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2020

Action Date: 24 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-24

Documents

View document PDF

Change to a person with significant control

Date: 07 Apr 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Matthew James Evans

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2019

Action Date: 24 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-24

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2019

Action Date: 29 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-29

Officer name: Mr Matthew James Evans

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Capital allotment shares

Date: 21 Mar 2019

Action Date: 30 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-30

Capital : 2 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 12 Jul 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2018

Action Date: 24 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2018

Action Date: 31 May 2018

Category: Address

Type: AD01

Change date: 2018-05-31

Old address: C/O Rebecca Wright the Orbit Business Centre Rhydycar Business Park Merthyr Tydfil Mid Glamorgan CF48 1DL

New address: The Orbit Business Centre Rhydycar Business Park Merthyr Tydfil Mid Glamorgan CF48 1DL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2017

Action Date: 24 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2016

Action Date: 24 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2015

Action Date: 24 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2015

Action Date: 26 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-26

Old address: C/O Tony Down Venture House Navigation Park Abercynon Mountain Ash Mid Glamorgan CF45 4SN United Kingdom

New address: C/O Rebecca Wright the Orbit Business Centre Rhydycar Business Park Merthyr Tydfil Mid Glamorgan CF48 1DL

Documents

View document PDF

Incorporation company

Date: 24 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALBOS PROPERTIES LTD

UNITS 8 & 9 PARSONS COURT WELBURY WAY,NEWTON AYCLIFFE,DL5 6ZE

Number:11773947
Status:ACTIVE
Category:Private Limited Company

EMPROSE LIMITED

UNIT K4 RACEVIEW BUSINESS CENTRE,NEWBURY,RG14 5SA

Number:03803052
Status:ACTIVE
Category:Private Limited Company

HERTS INVESTMENTS LIMITED

KIRKLAND HOUSE,HARROW,HA1 2AX

Number:11807974
Status:ACTIVE
Category:Private Limited Company

OAKLANDS ORGANICS LTD

OAKLANDS FARM,CARDIFF,CF5 6TQ

Number:06952377
Status:ACTIVE
Category:Private Limited Company

P1M LTD

CITY BUSINESS CENTRE 50A SAINT OLAV'S COURT,LONDON,SE16 2XB

Number:04983532
Status:ACTIVE
Category:Private Limited Company

QUANTERNESS WIND FARM LTD

QUANTERNESS FARM,ST. OLA,KW15 1TY

Number:SC418175
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