MILUDA LIMITED

7 Whistlefield Cottages Overstone Park 7 Whistlefield Cottages Overstone Park, Northampton, NN6 0AP, Northamptonshire, England
StatusDISSOLVED
Company No.11401761
CategoryPrivate Limited Company
Incorporated06 Jun 2018
Age6 years, 1 month, 6 days
JurisdictionEngland Wales
Dissolution03 Oct 2023
Years9 months, 9 days

SUMMARY

MILUDA LIMITED is an dissolved private limited company with number 11401761. It was incorporated 6 years, 1 month, 6 days ago, on 06 June 2018 and it was dissolved 9 months, 9 days ago, on 03 October 2023. The company address is 7 Whistlefield Cottages Overstone Park 7 Whistlefield Cottages Overstone Park, Northampton, NN6 0AP, Northamptonshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 03 Oct 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Jul 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Jul 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2022

Action Date: 08 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2021

Action Date: 08 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2020

Action Date: 08 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Mar 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Nov 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA01

Made up date: 2019-06-30

New date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2019

Action Date: 08 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-08

Documents

View document PDF

Change to a person with significant control

Date: 22 Nov 2018

Action Date: 22 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-22

Psc name: Mr Philip Anthony Murphy

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2018

Action Date: 22 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-22

Officer name: Mr Philip Anthony Murphy

Documents

View document PDF

Change to a person with significant control

Date: 22 Nov 2018

Action Date: 22 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-22

Psc name: Mrs Michele Murphy

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2018

Action Date: 22 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-22

Officer name: Mrs Michele Murphy

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2018

Action Date: 22 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-22

Old address: Unit 15 Hockliffe Business Park Hockliffe Bedfordshire LU7 9NB United Kingdom

New address: 7 Whistlefield Cottages Overstone Park Overstone Northampton Northamptonshire NN6 0AP

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2018

Action Date: 08 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-08

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jun 2018

Action Date: 06 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Woodberry Secretarial Limited

Cessation date: 2018-06-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 Jun 2018

Action Date: 20 Jun 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-06-20

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jun 2018

Action Date: 07 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michele Murphy

Notification date: 2018-06-07

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jun 2018

Action Date: 07 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Philip Anthony Murphy

Notification date: 2018-06-07

Documents

View document PDF

Capital allotment shares

Date: 20 Jun 2018

Action Date: 06 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-06

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2018

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Michele Murphy

Appointment date: 2018-06-06

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2018

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Anthony Murphy

Appointment date: 2018-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2018

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Duke

Termination date: 2018-06-06

Documents

View document PDF

Incorporation company

Date: 06 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:LP012026
Status:ACTIVE
Category:Limited Partnership

HOTCAM LTD

18-22 TELFORD WAY,LONDON,W3 7XS

Number:03799976
Status:ACTIVE
Category:Private Limited Company

KATAR INVESTMENTS LIMITED

24 WESTOVER ROAD,BOURNEMOUTH,BH1 2BZ

Number:08671436
Status:ACTIVE
Category:Private Limited Company

MARULATEC LIMITED

1 CHESTNUT CLOSE,PRESTON,PR5 4PQ

Number:09310910
Status:ACTIVE
Category:Private Limited Company

SHARADA ASSOCIATES LIMITED

UNIT 1,LONDON,SE18 1SL

Number:08471480
Status:ACTIVE
Category:Private Limited Company

TEMP-PAYE LIMITED

FIRST FLOOR CLIFTON HEIGHTS,CLIFTON,

Number:07152401
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