Advanced company searchLink opens in new window

RUSSELL MILLER & PARTNERS LIMITED

Company number 08541088

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)
20 Jun 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Aug 2016 TM01 Termination of appointment of Melissa France as a director on 10 August 2016
01 Jun 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 133
04 Apr 2016 AA Total exemption small company accounts made up to 31 May 2015
07 Oct 2015 TM01 Termination of appointment of Pablo Alfonso George Adrian Miller as a director on 20 July 2015
15 Sep 2015 TM01 Termination of appointment of Peter Gerrard as a director on 9 July 2015
07 Aug 2015 AD01 Registered office address changed from 60 Grosvenor Street London W1K 3HZ to 3rd Floor 60 Sloane Avenue London SW3 3XB on 7 August 2015
09 Jun 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 133
18 May 2015 AP01 Appointment of Mr Peter Gerrard as a director on 15 May 2015
07 Jan 2015 TM01 Termination of appointment of Rupert William Devenish Morton as a director on 28 December 2014
24 Dec 2014 AA Total exemption small company accounts made up to 31 May 2014
26 Nov 2014 MR01 Registration of charge 085410880001, created on 26 November 2014
15 Jul 2014 TM01 Termination of appointment of James Peter David Russell as a director on 15 July 2014
07 Jul 2014 AP01 Appointment of Mr Rupert William Devenish Morton as a director
07 Jul 2014 AP01 Appointment of Ms Melissa France as a director
11 Jun 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 133
08 May 2014 AD01 Registered office address changed from 1St Floor, Millbank Tower Recruitment Entrepreneur 21-24 Millbank London SW1P 4QP England on 8 May 2014
24 Apr 2014 AP03 Appointment of Mr Graham John Anthony Dolan as a secretary
07 Apr 2014 AD01 Registered office address changed from 88 Wood Street London EC2V 7RS England on 7 April 2014
04 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Dec 2013 SH08 Change of share class name or designation
18 Dec 2013 SH01 Statement of capital following an allotment of shares on 11 December 2013
  • GBP 133
21 Nov 2013 SH01 Statement of capital following an allotment of shares on 21 November 2013
  • GBP 40
07 Nov 2013 TM01 Termination of appointment of Dara Reilly as a director