MILEWAY UK SUBCO LIMITED: Filings

  • Overview

    Company NameMILEWAY UK SUBCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 11981821
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for MILEWAY UK SUBCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Apr 03, 2020 with updates

    5 pagesCS01

    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 pagesAD01

    Termination of appointment of Kiril Dimov Petrov as a director on Feb 07, 2020

    1 pagesTM01

    Appointment of Mr Benjamin Aaron Schori as a director on Feb 06, 2020

    2 pagesAP01

    Notification of Stephen Allen Schwarzman as a person with significant control on Sep 30, 2019

    2 pagesPSC01

    Director's details changed for Ms Teresa Laura Harriet Gilchrist on Sep 28, 2019

    2 pagesCH01

    Termination of appointment of a director

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 02, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 30, 2019

    RES15

    Notification of Urban Logistics Manco Ltd as a person with significant control on Sep 30, 2019

    2 pagesPSC02

    Cessation of M7 Urban Logistics Topco Ltd as a person with significant control on Sep 30, 2019

    1 pagesPSC07

    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 pagesAD01

    Termination of appointment of Richard Martin Hamlton Croft-Sharland as a director on Sep 30, 2019

    1 pagesTM01

    Termination of appointment of Thomas Joseph Pearman as a director on Oct 01, 2019

    1 pagesTM01

    Termination of appointment of Andrew Jenkins as a director on Oct 01, 2019

    1 pagesTM01

    Termination of appointment of David Charles Ebbrell as a director on Oct 01, 2019

    1 pagesTM01

    Termination of appointment of Teresa Laura Harriet Gilchrist as a director on Oct 01, 2019

    1 pagesTM01

    Termination of appointment of Jack Stuart Thoms as a director on Oct 01, 2019

    1 pagesTM01

    Appointment of Mr Panayot Kostadinov Vasilev as a director on Oct 01, 2019

    2 pagesAP01

    Appointment of Mr Kiril Dimov Petrov as a director on Oct 01, 2019

    2 pagesAP01

    Termination of appointment of David John Simmonds as a director on Oct 01, 2019

    1 pagesTM01

    Current accounting period shortened from May 31, 2020 to Dec 31, 2019

    1 pagesAA01

    Incorporation

    14 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationMay 07, 2019

    Model articles adopted

    MODEL ARTICLES
    capitalMay 07, 2019

    Statement of capital on May 07, 2019

    • Capital: GBP 1
    SH01

    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