- Company Overview for MILESTONE PARTNERS LIMITED (07757305)
- Filing history for MILESTONE PARTNERS LIMITED (07757305)
- People for MILESTONE PARTNERS LIMITED (07757305)
- More for MILESTONE PARTNERS LIMITED (07757305)
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
|
|
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
|
|
13 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
08 Sep 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
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
|
|
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
|
|
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 |