- Company Overview for MILLBANK HOUSE GROUP LIMITED (13081345)
- Filing history for MILLBANK HOUSE GROUP LIMITED (13081345)
- People for MILLBANK HOUSE GROUP LIMITED (13081345)
- More for MILLBANK HOUSE GROUP LIMITED (13081345)
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) |
---|---|---|---|
01 Nov 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
03 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Apr 2022 | CS01 | Confirmation statement made on 14 April 2022 with no updates | |
14 Apr 2021 | CS01 | Confirmation statement made on 14 April 2021 with updates | |
19 Mar 2021 | CH01 | Director's details changed for Mr Paul Sweeney on 19 March 2021 | |
19 Mar 2021 | CH01 | Director's details changed for Mr Simon Mattison on 19 March 2021 | |
19 Mar 2021 | CH01 | Director's details changed for Mr Dominic Hadfield on 19 March 2021 | |
19 Mar 2021 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Unit 1 Millbank House Bollin Walk Wilmslow SK9 1BJ on 19 March 2021 | |
18 Mar 2021 | AA01 | Current accounting period shortened from 31 December 2021 to 31 May 2021 | |
28 Jan 2021 | AP01 | Appointment of Mr Dominic Hadfield as a director on 28 January 2021 | |
14 Dec 2020 | NEWINC |
Incorporation
Statement of capital on 2020-12-14
|