FOUR MILLBANK NOMINEES LIMITED: Filings

  • Overview

    Company NameFOUR MILLBANK NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00763901
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for FOUR MILLBANK NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Elizabeth Mcgilveray as a director on Sep 03, 2024

    1 pagesTM01

    Previous accounting period shortened from Jun 30, 2023 to Jun 29, 2023

    1 pagesAA01

    Confirmation statement made on Apr 26, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Ian Herbert Greer Malcomson as a director on Oct 26, 2023

    1 pagesTM01

    Appointment of Ms Elizabeth Mcgilveray as a director on Oct 26, 2023

    2 pagesAP01

    Confirmation statement made on Apr 26, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2022

    7 pagesAA

    Confirmation statement made on Apr 26, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2021

    7 pagesAA

    Total exemption full accounts made up to Jun 30, 2020

    7 pagesAA

    Confirmation statement made on Apr 26, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 26, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2019

    7 pagesAA

    Previous accounting period extended from Dec 31, 2018 to Jun 30, 2019

    1 pagesAA01

    Confirmation statement made on Apr 26, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    7 pagesAA

    Termination of appointment of Jane Elizabeth Powney as a secretary on Feb 28, 2018

    1 pagesTM02

    Confirmation statement made on Apr 26, 2018 with no updates

    3 pagesCS01

    Change of details for Crown Agents Limited as a person with significant control on Sep 25, 2017

    2 pagesPSC05

    Appointment of Mr Ian Herbert Greer Malcomson as a director on Mar 01, 2018

    2 pagesAP01

    Termination of appointment of Simon Robert Jones as a director on Mar 01, 2018

    1 pagesTM01

    Registered office address changed from St Nicholas House St Nicholas Road Sutton Surrey SM1 1EL to Blue Fin Building 110 Southwark Street London SE1 0SU on Sep 25, 2017

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2016

    8 pagesAA

    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