Advanced company searchLink opens in new window

SPILT MILK PUBLISHING LIMITED

Company number 06813349

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-08-30
  • GBP 5
09 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2015 TM01 Termination of appointment of Francis Anthony White as a director on 15 May 2015
02 Jun 2015 TM01 Termination of appointment of James Richard Rubinstein as a director on 15 May 2015
29 Dec 2014 AA01 Previous accounting period shortened from 31 March 2014 to 30 March 2014
14 Apr 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 5
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Mar 2013 AR01 Annual return made up to 9 February 2013 with full list of shareholders
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
09 Feb 2012 AR01 Annual return made up to 9 February 2012 with full list of shareholders
31 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
29 Nov 2011 AA01 Previous accounting period extended from 28 February 2011 to 31 March 2011
08 Jun 2011 AD01 Registered office address changed from C/O Charlie Carne & Co 33 Drayson Mews London W8 4LY United Kingdom on 8 June 2011
23 Mar 2011 AR01 Annual return made up to 9 February 2011 with full list of shareholders
23 Mar 2011 AD01 Registered office address changed from 33 Drayson Mews London W8 4LY United Kingdom on 23 March 2011
09 Dec 2010 AA Total exemption small company accounts made up to 28 February 2010
26 Apr 2010 AR01 Annual return made up to 9 February 2010 with full list of shareholders
26 Apr 2010 CH01 Director's details changed for Francis Anthony White on 1 October 2009
26 Apr 2010 CH01 Director's details changed for Elizabeth Francis on 1 October 2009
26 Apr 2010 CH01 Director's details changed for Mr James Richard Rubinstein on 1 October 2009
26 Apr 2010 88(2) Ad 09/02/09\gbp si 3@1=3\gbp ic 2/5\
05 Mar 2009 288a Director appointed francis anthony white