- Company Overview for MOLOKO MILK BAR LTD (05990531)
- Filing history for MOLOKO MILK BAR LTD (05990531)
- People for MOLOKO MILK BAR LTD (05990531)
- Registers for MOLOKO MILK BAR LTD (05990531)
- More for MOLOKO MILK BAR LTD (05990531)
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) |
---|---|---|---|
24 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Oct 2022 | DS01 | Application to strike the company off the register | |
13 Oct 2022 | AA | Micro company accounts made up to 31 December 2021 | |
13 Jul 2022 | CS01 | Confirmation statement made on 12 July 2022 with no updates | |
21 Dec 2021 | AA | Micro company accounts made up to 31 December 2020 | |
01 Sep 2021 | CS01 | Confirmation statement made on 12 July 2021 with no updates | |
02 Jul 2021 | AD02 | Register inspection address has been changed from C/O Intrust Advisory Limited 4th Floor Portman House 2 Portman Street London W1H 6DU United Kingdom to C/O Trustige Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU | |
30 Jun 2021 | CH02 | Director's details changed for Buckingham Directors Limited on 30 June 2021 | |
30 Jun 2021 | CH04 | Secretary's details changed for Wigmore Secretaries Limited on 30 June 2021 | |
30 Jun 2021 | AD01 | Registered office address changed from , Unit 203, Second Floor, China House 401 Edgware Road, London, NW2 6GY, United Kingdom to 19 Leyden Street London E1 7LE on 30 June 2021 | |
30 Jun 2021 | PSC04 | Change of details for Ms Chantal Ghislaine Joelle Paris Mccabe as a person with significant control on 30 June 2021 | |
30 Jun 2021 | CH01 | Director's details changed for Mr Jamie Edward Thompson on 30 June 2021 | |
30 Mar 2021 | AA | Micro company accounts made up to 31 December 2019 | |
30 Jul 2020 | CS01 | Confirmation statement made on 12 July 2020 with no updates | |
14 Jul 2020 | CH01 | Director's details changed for Mr Jamie Edward Thompson on 18 May 2020 | |
18 Mar 2020 | AA | Micro company accounts made up to 31 December 2018 | |
18 Mar 2020 | CS01 | Confirmation statement made on 10 July 2019 with no updates | |
18 Mar 2020 | CS01 | Confirmation statement made on 4 July 2018 with no updates | |
18 Mar 2020 | CS01 | Confirmation statement made on 24 June 2017 with no updates | |
18 Mar 2020 | RT01 | Administrative restoration application | |
25 Feb 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Aug 2019 | AD03 | Register(s) moved to registered inspection location C/O Intrust Advisory Limited 4th Floor Portman House 2 Portman Street London W1H 6DU | |
16 Aug 2019 | AD02 | Register inspection address has been changed to C/O Intrust Advisory Limited 4th Floor Portman House 2 Portman Street London W1H 6DU |