Advanced company searchLink opens in new window

MILLPOND INVENTIONS LIMITED

Company number 05322867

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)
26 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2015 DS01 Application to strike the company off the register
05 Aug 2015 AA Total exemption small company accounts made up to 22 June 2015
09 Jul 2015 AA01 Previous accounting period shortened from 31 January 2016 to 22 June 2015
04 Jul 2015 AA Total exemption small company accounts made up to 31 January 2015
07 Jul 2014 AAMD Amended accounts made up to 31 January 2014
23 Jun 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
23 Jun 2014 CH02 Director's details changed for Bolsdoto Holdings Limited on 23 June 2014
23 Jun 2014 CH04 Secretary's details changed for Terthur Trading Limited on 22 June 2014
01 May 2014 AA Total exemption small company accounts made up to 31 January 2014
24 Jun 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
24 Jun 2013 AD01 Registered office address changed from 207 Regent Street 3Rd Floor London W1B 3HH on 24 June 2013
21 Jun 2013 AP01 Appointment of Mr Paul Roger Dudley Hodgkinson as a director
21 Jun 2013 TM01 Termination of appointment of Alastair Cunningham as a director
05 Apr 2013 AA Total exemption small company accounts made up to 31 January 2013
22 Jun 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders
22 Jun 2012 CH02 Director's details changed for Bolsdoto Holdings Limited on 22 June 2012
22 Jun 2012 AD01 Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH on 22 June 2012
22 Jun 2012 CH04 Secretary's details changed for Terthur Trading Limited on 22 June 2012
07 Jun 2012 AA Total exemption small company accounts made up to 31 January 2012
01 Sep 2011 AD01 Registered office address changed from Suite 404 Albany House 324-326 Regent Street London W1B 3HH United Kingdom on 1 September 2011
22 Jun 2011 AR01 Annual return made up to 22 June 2011 with full list of shareholders
22 Jun 2011 CH02 Director's details changed for Bolsdoto Holdings Limited on 22 June 2011
22 Jun 2011 CH04 Secretary's details changed for Terthur Trading Limited on 22 June 2011