Advanced company searchLink opens in new window

MILLHARBOUR DIGITAL LIMITED

Company number 06619241

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)
04 May 2022 GAZ2 Final Gazette dissolved following liquidation
04 Feb 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 16 February 2021
23 Jun 2020 MR04 Satisfaction of charge 066192410003 in full
27 Feb 2020 AD01 Registered office address changed from Fiveways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 27 February 2020
26 Feb 2020 LIQ02 Statement of affairs
26 Feb 2020 600 Appointment of a voluntary liquidator
26 Feb 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-17
22 Aug 2019 AA Total exemption full accounts made up to 30 June 2019
09 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with updates
25 Feb 2019 AA Total exemption full accounts made up to 30 June 2018
14 Jan 2019 TM02 Termination of appointment of Michael Paul Woodward as a secretary on 3 January 2019
19 Sep 2018 AA01 Previous accounting period extended from 31 December 2017 to 30 June 2018
30 Apr 2018 CS01 Confirmation statement made on 8 April 2018 with updates
27 Apr 2018 PSC04 Change of details for Mr Nicholas Jacobs as a person with significant control on 12 April 2017
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
28 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
22 Dec 2016 MR01 Registration of charge 066192410005, created on 15 December 2016
19 Dec 2016 MR01 Registration of charge 066192410004, created on 15 December 2016
23 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
27 May 2016 MR01 Registration of charge 066192410003, created on 27 May 2016
11 Apr 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 370
26 Oct 2015 SH10 Particulars of variation of rights attached to shares
12 Oct 2015 SH08 Change of share class name or designation
12 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name