Millharbour Digital Limited

DataGardener
dissolved

Millharbour Digital Limited

06619241Private Limited With Share Capital

Recovery House, Hainault Business Park, Ilford, IG63TU
Incorporated

13/06/2008

Company Age

17 years

Directors

1

Employees

SIC Code

18130

Risk

not scored

Company Overview

Registration, classification & business activity

Millharbour Digital Limited (06619241) is a private limited with share capital incorporated on 13/06/2008 (17 years old) and registered in ilford, IG63TU. The company operates under SIC code 18130 - pre-press and pre-media services.

Private Limited With Share Capital
SIC: 18130
Incorporated 13/06/2008
IG63TU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

6

Shareholders

Board of Directors

1

Charges

5

Registered

4

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

52
Gazette Dissolved Liquidation
Category:Gazette
Date:04-05-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:04-02-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-02-2020
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:26-02-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:26-02-2020
Resolution
Category:Resolution
Date:26-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-02-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-01-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:19-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-04-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-04-2016
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:26-10-2015
Capital Name Of Class Of Shares
Category:Capital
Date:12-10-2015
Resolution
Category:Resolution
Date:12-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2015
Change Corporate Secretary Company
Category:Officers
Date:19-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-06-2013
Change Person Director Company With Change Date
Category:Officers
Date:26-06-2013
Termination Secretary Company With Name
Category:Officers
Date:26-06-2013
Capital Name Of Class Of Shares
Category:Capital
Date:24-06-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:05-06-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-06-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:06-07-2009
Legacy
Category:Accounts
Date:01-07-2009
Legacy
Category:Annual Return
Date:22-06-2009
Legacy
Category:Capital
Date:02-03-2009
Legacy
Category:Officers
Date:07-01-2009
Legacy
Category:Officers
Date:06-01-2009
Incorporation Company
Category:Incorporation
Date:13-06-2008

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/06/2021
Filing Date22/08/2019
Latest Accounts30/06/2019

Trading Addresses

12 Station Close, Potters Bar, Hertfordshire, EN61TL
Recovery House, Hainault Business Park, Ilford, Essex Ig6 3Tu, IG63TURegistered

Related Companies

1

Contact

Recovery House, Hainault Business Park, Ilford, IG63TU