FOUR MILLBANK NOMINEES LIMITED: Filings
Overview
| Company Name | FOUR MILLBANK NOMINEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00763901 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for FOUR MILLBANK NOMINEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Elizabeth Mcgilveray as a director on Sep 03, 2024 | 1 pages | TM01 | ||
Previous accounting period shortened from Jun 30, 2023 to Jun 29, 2023 | 1 pages | AA01 | ||
Confirmation statement made on Apr 26, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ian Herbert Greer Malcomson as a director on Oct 26, 2023 | 1 pages | TM01 | ||
Appointment of Ms Elizabeth Mcgilveray as a director on Oct 26, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Apr 26, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 7 pages | AA | ||
Confirmation statement made on Apr 26, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 7 pages | AA | ||
Total exemption full accounts made up to Jun 30, 2020 | 7 pages | AA | ||
Confirmation statement made on Apr 26, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Apr 26, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2019 | 7 pages | AA | ||
Previous accounting period extended from Dec 31, 2018 to Jun 30, 2019 | 1 pages | AA01 | ||
Confirmation statement made on Apr 26, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 7 pages | AA | ||
Termination of appointment of Jane Elizabeth Powney as a secretary on Feb 28, 2018 | 1 pages | TM02 | ||
Confirmation statement made on Apr 26, 2018 with no updates | 3 pages | CS01 | ||
Change of details for Crown Agents Limited as a person with significant control on Sep 25, 2017 | 2 pages | PSC05 | ||
Appointment of Mr Ian Herbert Greer Malcomson as a director on Mar 01, 2018 | 2 pages | AP01 | ||
Termination of appointment of Simon Robert Jones as a director on Mar 01, 2018 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2016 | 8 pages | AA | ||
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