MILLINGTON ADVISORY PARTNERS LIMITED
Company number 04603234
- Company Overview for MILLINGTON ADVISORY PARTNERS LIMITED (04603234)
- Filing history for MILLINGTON ADVISORY PARTNERS LIMITED (04603234)
- People for MILLINGTON ADVISORY PARTNERS LIMITED (04603234)
- Insolvency for MILLINGTON ADVISORY PARTNERS LIMITED (04603234)
- More for MILLINGTON ADVISORY PARTNERS LIMITED (04603234)
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) |
---|---|---|---|
30 Apr 2024 | AD01 | Registered office address changed from Allan House 10 John Princes Street London W1G 0JW England to 14 Bonhill Street London EC2A 4BX on 30 April 2024 | |
01 Mar 2024 | LIQ03 | Liquidators' statement of receipts and payments to 30 January 2024 | |
11 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 30 January 2023 | |
09 Feb 2022 | LIQ01 | Declaration of solvency | |
09 Feb 2022 | 600 | Appointment of a voluntary liquidator | |
09 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2022 | AD01 | Registered office address changed from 11 Millington Road Cambridge Cambridgeshire CB3 9HW to Allan House 10 John Princes Street London W1G 0JW on 4 February 2022 | |
15 Sep 2021 | AA | Total exemption full accounts made up to 27 May 2021 | |
17 Feb 2021 | CS01 | Confirmation statement made on 16 December 2020 with no updates | |
01 Oct 2020 | AA | Total exemption full accounts made up to 27 May 2020 | |
16 Dec 2019 | PSC04 | Change of details for Mr Roderick Giles Cantrill as a person with significant control on 16 December 2019 | |
16 Dec 2019 | PSC04 | Change of details for Mr Matthew Charles Taylor as a person with significant control on 16 December 2019 | |
16 Dec 2019 | CS01 | Confirmation statement made on 16 December 2019 with updates | |
16 Dec 2019 | CH01 | Director's details changed for Matthew Albert Charles Taylor on 16 December 2019 | |
16 Dec 2019 | CS01 | Confirmation statement made on 28 November 2019 with no updates | |
17 Sep 2019 | AA | Total exemption full accounts made up to 27 May 2019 | |
05 Dec 2018 | CS01 | Confirmation statement made on 28 November 2018 with no updates | |
01 Oct 2018 | AA | Total exemption full accounts made up to 27 May 2018 | |
13 Dec 2017 | CS01 | Confirmation statement made on 28 November 2017 with no updates | |
13 Sep 2017 | AA | Total exemption full accounts made up to 27 May 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
15 Sep 2016 | AA | Total exemption small company accounts made up to 27 May 2016 | |
11 Dec 2015 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
24 Sep 2015 | AA | Total exemption small company accounts made up to 27 May 2015 | |
24 Jun 2015 | CH01 | Director's details changed for Matthew Albert Charles Taylor on 24 June 2015 |