Advanced company searchLink opens in new window

MILLENIUM TRADE BANK LIMITED

Company number 04557302

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 Dec 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
12 Oct 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
07 Oct 2015 AP01 Appointment of Mr Richard Laurence Cooper as a director on 23 September 2015
07 Oct 2015 AP02 Appointment of Elstow Investments Limited as a director on 23 September 2015
07 Oct 2015 TM01 Termination of appointment of Kamaljeet Sonia Kaur Dhesi as a director on 23 September 2015
07 Oct 2015 TM01 Termination of appointment of Acs Management Services Limited as a director on 23 September 2015
28 Sep 2015 AP02 Appointment of Acs Management Services Limited as a director on 23 September 2015
28 Sep 2015 AP01 Appointment of Miss Kamaljeet Sonia Kaur Dhesi as a director on 23 September 2015
28 Sep 2015 TM01 Termination of appointment of Keystone Investments Limited as a director on 23 September 2015
28 Sep 2015 TM01 Termination of appointment of Georgios Amerikanos as a director on 23 September 2015
03 Nov 2014 AA Accounts for a dormant company made up to 31 October 2014
27 Oct 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
24 Oct 2014 CH02 Director's details changed for Keystone Investments Limited on 24 October 2014
24 Oct 2014 AD01 Registered office address changed from Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR to Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR on 24 October 2014
24 Oct 2014 CH04 Secretary's details changed for Guernsey Corporate Secretaries Limited on 24 October 2014
07 Aug 2014 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
07 Aug 2014 AA Accounts for a dormant company made up to 31 October 2013
07 Aug 2014 RT01 Administrative restoration application
20 May 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2013 AP01 Appointment of Georgios Amerikanos as a director
24 Jun 2013 TM01 Termination of appointment of Alastair Cunningham as a director
14 Nov 2012 AA Accounts for a dormant company made up to 31 October 2012