- Company Overview for FOUR MILLBANK INVESTMENTS LIMITED (00784078)
- Filing history for FOUR MILLBANK INVESTMENTS LIMITED (00784078)
- People for FOUR MILLBANK INVESTMENTS LIMITED (00784078)
- More for FOUR MILLBANK INVESTMENTS LIMITED (00784078)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Jan 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jan 2025 | CS01 | Confirmation statement made on 9 August 2024 with no updates | |
07 Jan 2025 | AD01 | Registered office address changed from Blue Fin Building 110 Southwark Street London SE1 0SU England to King Charles Street King Charles Street London SW1A 2AH on 7 January 2025 | |
29 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Sep 2024 | AP01 | Appointment of Mrs Fiona Dawn Templeton as a director on 12 August 2024 | |
04 Sep 2024 | TM01 | Termination of appointment of Elizabeth Mcgilveray as a director on 12 August 2024 | |
11 Apr 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
26 Oct 2023 | TM01 | Termination of appointment of Ian Herbert Greer Malcomson as a director on 26 October 2023 | |
26 Oct 2023 | AP01 | Appointment of Ms Elizabeth Mcgilveray as a director on 26 October 2023 | |
16 Aug 2023 | CS01 | Confirmation statement made on 9 August 2023 with no updates | |
05 Apr 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
23 Aug 2022 | CS01 | Confirmation statement made on 9 August 2022 with no updates | |
04 Apr 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
03 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Nov 2021 | CS01 | Confirmation statement made on 9 August 2021 with no updates | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jul 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
02 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2020 | CS01 | Confirmation statement made on 9 August 2020 with no updates | |
26 Nov 2020 | PSC05 | Change of details for The Secretary of State for International Development as a person with significant control on 2 September 2020 | |
07 Apr 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
06 Dec 2019 | AA01 | Previous accounting period extended from 31 December 2018 to 30 June 2019 | |
01 Oct 2019 | CS01 | Confirmation statement made on 9 August 2019 with no updates | |
02 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 |