This company is commonly known as Damian Mildener Ltd. The company was founded 12 years ago and was given the registration number 08008360. The firm's registered office is in RICKMANSWORTH. You can find them at The Bungalow, Harefield Road, Rickmansworth, Hertfordshire. This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | DAMIAN MILDENER LTD |
---|---|---|
Company Number | : | 08008360 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 27 March 2012 |
End of financial year | : | 30 September 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Bungalow, Harefield Road, Rickmansworth, Hertfordshire, WD3 1PA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Bungalow, Harefield Road, Rickmansworth, United Kingdom, WD3 1PA | Director | 29 May 2018 | Active |
Ibex House, 162-164 Arthur Road, London, England, SW19 8AQ | Director | 27 March 2012 | Active |
Mr Damian Spencer Mildener | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | British |
Address | : | The Bungalow, Harefield Road, Rickmansworth, WD3 1PA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-23 | Gazette | Gazette dissolved voluntary. | Download |
2019-08-10 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2019-07-23 | Gazette | Gazette notice voluntary. | Download |
2019-07-11 | Dissolution | Dissolution application strike off company. | Download |
2018-06-05 | Address | Change registered office address company with date old address new address. | Download |
2018-06-05 | Officers | Termination director company with name termination date. | Download |
2018-06-05 | Officers | Appoint person director company with name date. | Download |
2018-03-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-11-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-08-30 | Address | Change registered office address company with date old address new address. | Download |
2017-04-21 | Address | Change registered office address company with date old address new address. | Download |
2017-04-20 | Officers | Change person director company with change date. | Download |
2017-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-07 | Mortgage | Mortgage satisfy charge full. | Download |
2016-11-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-26 | Officers | Change person director company with change date. | Download |
2016-09-26 | Address | Change registered office address company with date old address new address. | Download |
2016-06-30 | Accounts | Change account reference date company previous shortened. | Download |
2016-06-08 | Accounts | Change account reference date company previous extended. | Download |
2016-04-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-31 | Accounts | Change account reference date company previous shortened. | Download |
2015-10-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-10-03 | Change of name | Certificate change of name company. | Download |
2015-06-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-14 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.