About

Registered Number: 07044763
Date of Incorporation: 15/10/2009 (15 years and 6 months ago)
Company Status: Active
Registered Address: 2-7 Clerkenwell Green, London, EC1R 0DE,

 

Millbak Ltd was established in 2009, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Millbak Ltd. There are no directors listed for the business at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 21 July 2020
PSC01 - N/A 21 July 2020
PSC04 - N/A 21 July 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 23 October 2019
AA - Annual Accounts 01 November 2018
CS01 - N/A 19 October 2018
AP01 - Appointment of director 23 March 2018
DISS40 - Notice of striking-off action discontinued 06 February 2018
AA - Annual Accounts 05 February 2018
GAZ1 - First notification of strike-off action in London Gazette 30 January 2018
CS01 - N/A 21 November 2017
AD01 - Change of registered office address 08 September 2017
AA - Annual Accounts 18 November 2016
CS01 - N/A 03 November 2016
TM01 - Termination of appointment of director 21 June 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 07 September 2015
AA01 - Change of accounting reference date 30 July 2015
AD01 - Change of registered office address 14 April 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 11 November 2013
MR01 - N/A 18 October 2013
AA - Annual Accounts 22 August 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 23 November 2012
DISS40 - Notice of striking-off action discontinued 20 November 2012
GAZ1 - First notification of strike-off action in London Gazette 30 October 2012
SH01 - Return of Allotment of shares 08 October 2012
SH01 - Return of Allotment of shares 08 October 2012
AD01 - Change of registered office address 12 March 2012
AR01 - Annual Return 08 December 2011
SH01 - Return of Allotment of shares 24 August 2011
RP04 - N/A 08 August 2011
SH01 - Return of Allotment of shares 11 July 2011
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 02 March 2011
AP01 - Appointment of director 01 March 2011
CERTNM - Change of name certificate 28 February 2011
SH01 - Return of Allotment of shares 27 February 2011
TM01 - Termination of appointment of director 27 February 2011
AD01 - Change of registered office address 23 February 2011
AP01 - Appointment of director 24 January 2011
NEWINC - New incorporation documents 15 October 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 October 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.