Advanced company searchLink opens in new window

MILESTONE PARTNERS LIMITED

Company number 07757305

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)
03 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
06 Dec 2019 DS01 Application to strike the company off the register
01 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
17 May 2019 AA Total exemption full accounts made up to 31 October 2018
21 Aug 2018 CS01 Confirmation statement made on 17 August 2018 with no updates
13 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
26 Sep 2017 CS01 Confirmation statement made on 17 August 2017 with updates
25 Jul 2017 PSC01 Notification of John Hugo Hoskin as a person with significant control on 6 April 2016
25 Jul 2017 PSC01 Notification of Lynn Lisa Hoskin as a person with significant control on 6 April 2016
25 Jul 2017 AA Total exemption full accounts made up to 31 October 2016
31 May 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Company business/approval of a distribution in kind of £993993 on ordinary shares 06/04/2017
21 Mar 2017 RP04CS01 Second filing of Confirmation Statement dated 17/08/2016
15 Sep 2016 CS01 17/08/16 Statement of Capital gbp 10490
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder Information) was registered on 21/03/2017.
13 Jun 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
12 May 2016 SH01 Statement of capital following an allotment of shares on 25 April 2016
  • GBP 10,490.00
08 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 10,000
08 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
06 Feb 2015 AP03 Appointment of Daxa Dilar Kara as a secretary on 6 February 2015
11 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 10,000
08 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
02 Sep 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 10,000
02 Sep 2013 CH01 Director's details changed for John Hugo Hoskin on 1 September 2012
02 Sep 2013 CH01 Director's details changed for Ajitsinh Moahnsinh Kara on 1 September 2012