Download leads from Nexok and grow your business. Find out more

Millbank Partners Limited

Documents

Total Documents80
Total Pages316

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off
28 March 2017Final Gazette dissolved via voluntary strike-off
10 January 2017First Gazette notice for voluntary strike-off
10 January 2017First Gazette notice for voluntary strike-off
30 December 2016Application to strike the company off the register
30 December 2016Application to strike the company off the register
11 July 2016Total exemption small company accounts made up to 31 December 2015
11 July 2016Total exemption small company accounts made up to 31 December 2015
19 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
19 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
29 September 2015Total exemption small company accounts made up to 31 December 2014
29 September 2015Total exemption small company accounts made up to 31 December 2014
30 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1
30 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1
11 November 2014Registered office address changed from 178 Brownhill Road London SE6 2DJ to C/O T Burton & Co Suite 3 55 Liddon Road Bromley Kent BR1 2SR on 11 November 2014
11 November 2014Registered office address changed from 178 Brownhill Road London SE6 2DJ to C/O T Burton & Co Suite 3 55 Liddon Road Bromley Kent BR1 2SR on 11 November 2014
28 August 2014Total exemption small company accounts made up to 31 December 2013
28 August 2014Total exemption small company accounts made up to 31 December 2013
3 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
3 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
17 July 2013Total exemption small company accounts made up to 31 December 2012
17 July 2013Total exemption small company accounts made up to 31 December 2012
28 December 2012Annual return made up to 18 December 2012 with a full list of shareholders
28 December 2012Annual return made up to 18 December 2012 with a full list of shareholders
1 October 2012Total exemption small company accounts made up to 31 December 2011
1 October 2012Total exemption small company accounts made up to 31 December 2011
5 January 2012Annual return made up to 18 December 2011 with a full list of shareholders
5 January 2012Annual return made up to 18 December 2011 with a full list of shareholders
22 September 2011Total exemption small company accounts made up to 31 December 2010
22 September 2011Total exemption small company accounts made up to 31 December 2010
7 January 2011Annual return made up to 18 December 2010 with a full list of shareholders
7 January 2011Annual return made up to 18 December 2010 with a full list of shareholders
3 June 2010Total exemption small company accounts made up to 31 December 2009
3 June 2010Total exemption small company accounts made up to 31 December 2009
4 January 2010Annual return made up to 18 December 2009 with a full list of shareholders
4 January 2010Director's details changed for David Gordon Palmer on 18 December 2009
4 January 2010Director's details changed for David Gordon Palmer on 18 December 2009
4 January 2010Annual return made up to 18 December 2009 with a full list of shareholders
24 August 2009Total exemption small company accounts made up to 31 December 2008
24 August 2009Total exemption small company accounts made up to 31 December 2008
29 December 2008Return made up to 18/12/08; full list of members
29 December 2008Return made up to 18/12/08; full list of members
28 July 2008Total exemption small company accounts made up to 31 December 2007
28 July 2008Total exemption small company accounts made up to 31 December 2007
30 January 2008Return made up to 18/12/07; full list of members
30 January 2008Return made up to 18/12/07; full list of members
15 July 2007Total exemption small company accounts made up to 31 December 2006
15 July 2007Total exemption small company accounts made up to 31 December 2006
10 January 2007Return made up to 18/12/06; full list of members
10 January 2007Return made up to 18/12/06; full list of members
1 November 2006Total exemption small company accounts made up to 31 December 2005
1 November 2006Total exemption small company accounts made up to 31 December 2005
29 December 2005Return made up to 18/12/05; full list of members
29 December 2005Return made up to 18/12/05; full list of members
10 June 2005Total exemption small company accounts made up to 31 December 2004
10 June 2005Total exemption small company accounts made up to 31 December 2004
4 January 2005Return made up to 18/12/04; full list of members
4 January 2005Return made up to 18/12/04; full list of members
3 November 2004Total exemption small company accounts made up to 31 December 2003
3 November 2004Total exemption small company accounts made up to 31 December 2003
7 January 2004Return made up to 18/12/03; full list of members
7 January 2004Return made up to 18/12/03; full list of members
15 October 2003Total exemption small company accounts made up to 31 December 2002
15 October 2003Total exemption small company accounts made up to 31 December 2002
30 December 2002Return made up to 18/12/02; full list of members
30 December 2002Return made up to 18/12/02; full list of members
25 February 2002Company name changed inventura LIMITED\certificate issued on 25/02/02
25 February 2002Company name changed inventura LIMITED\certificate issued on 25/02/02
26 January 2002New director appointed
26 January 2002New secretary appointed
26 January 2002Registered office changed on 26/01/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
26 January 2002New director appointed
26 January 2002Registered office changed on 26/01/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
26 January 2002Secretary resigned;director resigned
26 January 2002Director resigned
26 January 2002Secretary resigned;director resigned
26 January 2002Director resigned
26 January 2002New secretary appointed
18 December 2001Incorporation
18 December 2001Incorporation
Sign up now to grow your client base. Plans & Pricing