Milechaser Ltd was dissolved on 2021-05-25.
Milechaser was a private limited company that was situated at Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, UNITED KINGDOM. Its full net worth was valued to be 0 pounds, while the fixed assets belonging to the company amounted to 0 pounds. This company (formally started on 2018-07-30) was run by 1 director.
Director Christially A. who was appointed on 18 August 2018.
The company was categorised as "packaging activities" (82920).
The last confirmation statement was filed on 2020-07-29 and last time the statutory accounts were filed was on 05 April 2020.
Milechaser Ltd Address / Contact
Office Address
Unit 3 Trinity Centre
Office Address2
Park Farm Industrial Estate
Town
Wellingborough
Post code
NN8 6ZB
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11488793
Date of Incorporation
Mon, 30th Jul 2018
Date of Dissolution
Tue, 25th May 2021
Industry
Packaging activities
End of financial Year
5th April
Company age
3 years old
Account next due date
Wed, 5th Jan 2022
Account last made up date
Sun, 5th Apr 2020
Next confirmation statement due date
Thu, 12th Aug 2021
Last confirmation statement dated
Wed, 29th Jul 2020
Company staff
Christially A.
Position: Director
Appointed: 18 August 2018
Victoria S.
Position: Director
Appointed: 30 July 2018
Resigned: 18 August 2018
People with significant control
Victoria S.
Notified on
30 July 2018
Nature of control:
75,01-100% shares
Christially A.
Notified on
18 August 2018
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2019-04-05
2020-04-05
Balance Sheet
Current Assets
2 766
189
Net Assets Liabilities
-273
189
Other
Creditors
3 040
Net Current Assets Liabilities
-273
189
Total Assets Less Current Liabilities
-273
189
Company filings
Filing category
Accounts
Address
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 25th, May 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 25th, May 2021
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 9th, March 2021
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 24th, February 2021
dissolution
Free Download
(1 page)
AA
Micro company accounts made up to 2020-04-05
filed on: 21st, December 2020
accounts
Free Download
(6 pages)
CS01
Confirmation statement with no updates 2020-07-29
filed on: 27th, August 2020
confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 2019-04-05
filed on: 13th, December 2019
accounts
Free Download
(6 pages)
CS01
Confirmation statement with updates 2019-07-29
filed on: 9th, August 2019
confirmation statement
Free Download
(4 pages)
PSC01
Notification of a person with significant control 2018-08-18
filed on: 7th, May 2019
persons with significant control
Free Download
(2 pages)
AA01
Current accounting period shortened from 2019-07-31 to 2019-04-05
filed on: 30th, January 2019
accounts
Free Download
(1 page)
AP01
New director was appointed on 2018-08-18
filed on: 25th, September 2018
officers
Free Download
(2 pages)
TM01
Director appointment termination date: 2018-08-18
filed on: 25th, September 2018
officers
Free Download
(1 page)
AD01
Registered office address changed from 32 Castlewood Road Liverpool L6 5AL United Kingdom to Unit 3 Trinity Centre Park Farm Industrial Estate Wellingborough NN8 6ZB on 2018-09-06
filed on: 6th, September 2018
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.