- Company Overview for MILLENIUM TRADE BANK LIMITED (04557302)
- Filing history for MILLENIUM TRADE BANK LIMITED (04557302)
- People for MILLENIUM TRADE BANK LIMITED (04557302)
- More for MILLENIUM TRADE BANK LIMITED (04557302)
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) |
---|---|---|---|
20 Dec 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
12 Oct 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
07 Oct 2015 | AP01 | Appointment of Mr Richard Laurence Cooper as a director on 23 September 2015 | |
07 Oct 2015 | AP02 | Appointment of Elstow Investments Limited as a director on 23 September 2015 | |
07 Oct 2015 | TM01 | Termination of appointment of Kamaljeet Sonia Kaur Dhesi as a director on 23 September 2015 | |
07 Oct 2015 | TM01 | Termination of appointment of Acs Management Services Limited as a director on 23 September 2015 | |
28 Sep 2015 | AP02 | Appointment of Acs Management Services Limited as a director on 23 September 2015 | |
28 Sep 2015 | AP01 | Appointment of Miss Kamaljeet Sonia Kaur Dhesi as a director on 23 September 2015 | |
28 Sep 2015 | TM01 | Termination of appointment of Keystone Investments Limited as a director on 23 September 2015 | |
28 Sep 2015 | TM01 | Termination of appointment of Georgios Amerikanos as a director on 23 September 2015 | |
03 Nov 2014 | AA | Accounts for a dormant company made up to 31 October 2014 | |
27 Oct 2014 | AR01 |
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
24 Oct 2014 | CH02 | Director's details changed for Keystone Investments Limited on 24 October 2014 | |
24 Oct 2014 | AD01 | Registered office address changed from Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR to Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR on 24 October 2014 | |
24 Oct 2014 | CH04 | Secretary's details changed for Guernsey Corporate Secretaries Limited on 24 October 2014 | |
07 Aug 2014 | AR01 |
Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2014-08-07
|
|
07 Aug 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
07 Aug 2014 | RT01 | Administrative restoration application | |
20 May 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2013 | AP01 | Appointment of Georgios Amerikanos as a director | |
24 Jun 2013 | TM01 | Termination of appointment of Alastair Cunningham as a director | |
14 Nov 2012 | AA | Accounts for a dormant company made up to 31 October 2012 |