MILESTONE PARTNERS LIMITED

Dickinson Dees Llp 1 Dickinson Dees Llp 1, Leeds, LS1 4BN
StatusDISSOLVED
Company No.07757305
CategoryPrivate Limited Company
Incorporated31 Aug 2011
Age12 years, 9 months, 13 days
JurisdictionEngland Wales
Dissolution03 Mar 2020
Years4 years, 3 months, 10 days

SUMMARY

MILESTONE PARTNERS LIMITED is an dissolved private limited company with number 07757305. It was incorporated 12 years, 9 months, 13 days ago, on 31 August 2011 and it was dissolved 4 years, 3 months, 10 days ago, on 03 March 2020. The company address is Dickinson Dees Llp 1 Dickinson Dees Llp 1, Leeds, LS1 4BN.



Company Fillings

Gazette dissolved voluntary

Date: 03 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2018

Action Date: 17 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2017

Action Date: 17 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-17

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Hugo Hoskin

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Lynn Lisa Hoskin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Resolution

Date: 31 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Mar 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 17/08/2016

Documents

View document PDF

Legacy

Date: 15 Sep 2016

Action Date: 17 Aug 2016

Category: Return

Type: CS01

Description: 17/08/16 Statement of Capital gbp 10490

Documents

View document PDF

Resolution

Date: 13 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Capital allotment shares

Date: 12 May 2016

Action Date: 25 Apr 2016

Category: Capital

Type: SH01

Capital : 10,490.00 GBP

Date: 2016-04-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2015

Action Date: 31 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Feb 2015

Action Date: 06 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Daxa Dilar Kara

Appointment date: 2015-02-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2014

Action Date: 31 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2013

Action Date: 31 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-31

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2013

Action Date: 01 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Hugo Hoskin

Change date: 2012-09-01

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2013

Action Date: 01 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-01

Officer name: Ajitsinh Moahnsinh Kara

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2012

Action Date: 31 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-31

Documents

View document PDF

Change account reference date company current extended

Date: 17 Jul 2012

Action Date: 31 Oct 2012

Category: Accounts

Type: AA01

New date: 2012-10-31

Made up date: 2012-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Apr 2012

Action Date: 30 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-30

Old address: Dickinson Dees Llp the Chocolate Works Bishopthorpe Road York North Yorkshire YO23 1DE

Documents

View document PDF

Resolution

Date: 16 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 08 Nov 2011

Action Date: 31 Oct 2011

Category: Capital

Type: SH01

Date: 2011-10-31

Capital : 10,000 GBP

Documents

View document PDF

Termination director company with name

Date: 21 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Honeywell

Documents

View document PDF

Termination director company with name

Date: 21 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Smith

Documents

View document PDF

Appoint person director company with name

Date: 21 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Hugo Hoskin

Documents

View document PDF

Appoint person director company with name

Date: 21 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ajitsinh Moahnsinh Kara

Documents

View document PDF

Incorporation company

Date: 31 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABPA HOLDINGS LIMITED

25 BEDFORD STREET,LONDON,WC2E 9ES

Number:07847153
Status:ACTIVE
Category:Private Limited Company

ARMAGH COUNTY AGRICULTURAL SHOW SOCIETY

UNITS 3 & 4 ARMAGH BUSINESS CENTRE,ARMAGH,BT61 7NH

Number:NI046942
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

FOOD FLO LTD

842 GREAT WEST ROAD,ISLEWORTH,TW7 5NG

Number:11190094
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HAMILTON HOUSE GROUP LIMITED

BLAKEMORE PARK,LONGHOPE,GL17 0PH

Number:03818339
Status:ACTIVE
Category:Private Limited Company

PAVILION SALES LTD

1C MITRE COURT,SUTTON COLDFIELD,B74 2LZ

Number:11934220
Status:ACTIVE
Category:Private Limited Company

SAINT GEORGES (ENG) LTD

ROWLANDSON HOUSE ROOM 223,LONDON,N12 8NP

Number:06764901
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source