Advanced company searchLink opens in new window

MILLENNIUM NEW YORK PARTNERS LIMITED

Company number 06502118

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)
27 Sep 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2010 DISS40 Compulsory strike-off action has been discontinued
14 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2010 AA Total exemption small company accounts made up to 28 February 2010
05 Jun 2010 DISS40 Compulsory strike-off action has been discontinued
02 Jun 2010 AR01 Annual return made up to 12 February 2010 with full list of shareholders
Statement of capital on 2010-06-02
  • GBP 100
27 May 2010 AP03 Appointment of Mr Peter Joseph Power-Hynes as a secretary
27 May 2010 CH01 Director's details changed for Mr Bruce S Frank on 1 November 2009
27 May 2010 TM02 Termination of appointment of Millennium New York Partners Limited as a secretary
27 May 2010 AP04 Appointment of Millennium New York Partners Limited as a secretary
16 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2009 363a Return made up to 12/02/09; full list of members
20 Nov 2008 288b Appointment Terminated Secretary peter power-hynes
12 Feb 2008 NEWINC Incorporation