Advanced company searchLink opens in new window

SHERPA MILLBANK SERVICES LIMITED

Company number 09216647

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)
04 May 2016 TM01 Termination of appointment of Michael Miles Obe as a director on 17 September 2015
20 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
19 Jan 2016 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 108
08 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2015 AP01 Appointment of Alaster Kight as a director on 27 January 2015
22 Feb 2015 SH01 Statement of capital following an allotment of shares on 27 January 2015
  • GBP 108.00
22 Feb 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Nov 2014 SH10 Particulars of variation of rights attached to shares
11 Nov 2014 SH08 Change of share class name or designation
11 Nov 2014 AP01 Appointment of Michael Miles Obe as a director on 23 October 2014
11 Nov 2014 AP01 Appointment of Godefridus Gerardus Antonius Vranken as a director on 23 October 2014
11 Nov 2014 SH01 Statement of capital following an allotment of shares on 23 October 2014
  • GBP 100.00
11 Nov 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Nov 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Oct 2014 MR01 Registration of charge 092166470001, created on 23 October 2014
16 Sep 2014 TM01 Termination of appointment of Richard Michael Bursby as a director on 15 September 2014
16 Sep 2014 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 15 September 2014
16 Sep 2014 AP01 Appointment of Mr. John Barry Henry Dinan as a director on 15 September 2014
16 Sep 2014 AA01 Current accounting period shortened from 30 September 2015 to 31 August 2015
16 Sep 2014 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to 27Th Floor Millbank Tower 21-24 Millbank London SW1P 4PQ on 16 September 2014
16 Sep 2014 TM01 Termination of appointment of Huntsmoor Limited as a director on 15 September 2014
16 Sep 2014 TM01 Termination of appointment of Huntsmoor Nominees Limited as a director on 15 September 2014
12 Sep 2014 NEWINC Incorporation