MILEWAY UK SUBCO LIMITED: Filings
Overview
| Company Name | MILEWAY UK SUBCO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 11981821 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for MILEWAY UK SUBCO LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on Apr 03, 2020 with updates | 5 pages | CS01 | ||||||||||||||
Registered office address changed from 35 Great St. Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on Mar 30, 2020 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Kiril Dimov Petrov as a director on Feb 07, 2020 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Benjamin Aaron Schori as a director on Feb 06, 2020 | 2 pages | AP01 | ||||||||||||||
Notification of Stephen Allen Schwarzman as a person with significant control on Sep 30, 2019 | 2 pages | PSC01 | ||||||||||||||
Director's details changed for Ms Teresa Laura Harriet Gilchrist on Sep 28, 2019 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Notification of Urban Logistics Manco Ltd as a person with significant control on Sep 30, 2019 | 2 pages | PSC02 | ||||||||||||||
Cessation of M7 Urban Logistics Topco Ltd as a person with significant control on Sep 30, 2019 | 1 pages | PSC07 | ||||||||||||||
Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 35 Great St. Helen's London EC3A 6AP on Oct 01, 2019 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Richard Martin Hamlton Croft-Sharland as a director on Sep 30, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Thomas Joseph Pearman as a director on Oct 01, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Andrew Jenkins as a director on Oct 01, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of David Charles Ebbrell as a director on Oct 01, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Teresa Laura Harriet Gilchrist as a director on Oct 01, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Jack Stuart Thoms as a director on Oct 01, 2019 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Panayot Kostadinov Vasilev as a director on Oct 01, 2019 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Kiril Dimov Petrov as a director on Oct 01, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of David John Simmonds as a director on Oct 01, 2019 | 1 pages | TM01 | ||||||||||||||
Current accounting period shortened from May 31, 2020 to Dec 31, 2019 | 1 pages | AA01 | ||||||||||||||
Incorporation | 14 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0