GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, July 2021
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 27th March 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 27th March 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 27th March 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 27th March 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 27th March 2017
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 5th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th March 2016
filed on: 4th, April 2016
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed millward risk consulting LIMITEDcertificate issued on 07/12/15
filed on: 7th, December 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 15th, June 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Thornbury House 16 Woodlands Gerrards Cross Buckinghamshire SL9 8DD United Kingdom on 2nd April 2015 to Denmark House 143 High Street Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9QL
filed on: 2nd, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 27th March 2015
filed on: 2nd, April 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Denmark House 143 High Street Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9QL England on 2nd April 2015 to Denmark House 143 High Street Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9QL
filed on: 2nd, April 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, March 2014
| incorporation
|
Free Download
(7 pages)
|