Advanced company searchLink opens in new window

MILLENNIUM PHARMACEUTICALS, LTD.

Company number 04576265

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jan 2017 DS01 Application to strike the company off the register
19 Dec 2016 SH20 Statement by Directors
19 Dec 2016 SH19 Statement of capital on 19 December 2016
  • GBP 1
19 Dec 2016 CAP-SS Solvency Statement dated 16/12/16
19 Dec 2016 RESOLUTIONS Resolutions
  • RES13 ‐ 16/12/2016
30 Sep 2016 CS01 Confirmation statement made on 29 September 2016 with updates
05 Jan 2016 AA Full accounts made up to 31 March 2015
08 Dec 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
09 Jan 2015 AA Full accounts made up to 31 March 2014
30 Sep 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
25 Sep 2014 AP03 Appointment of Elizabeth Ann Lewis as a secretary on 16 September 2014
25 Sep 2014 AP01 Appointment of Elizabeth Ann Lewis as a director on 16 September 2014
22 Sep 2014 TM01 Termination of appointment of Todd Edwin Shegog as a director on 16 September 2014
16 Sep 2014 TM02 Termination of appointment of Laurie Bartlett Keating as a secretary on 1 January 2014
16 Sep 2014 TM01 Termination of appointment of Laurie Bartlett Keating as a director on 1 January 2014
23 Dec 2013 AA Full accounts made up to 31 March 2013
01 Nov 2013 AR01 Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
02 May 2013 AD03 Register(s) moved to registered inspection location
02 May 2013 AD01 Registered office address changed from , 100 New Bridge Street, London, EC4V 6JA on 2 May 2013
02 May 2013 AD02 Register inspection address has been changed
14 Jan 2013 AA Full accounts made up to 31 March 2012
08 Oct 2012 AR01 Annual return made up to 29 September 2012 with full list of shareholders
06 Dec 2011 AA Full accounts made up to 31 March 2011