- Company Overview for SPILT MILK PUBLISHING LIMITED (06813349)
- Filing history for SPILT MILK PUBLISHING LIMITED (06813349)
- People for SPILT MILK PUBLISHING LIMITED (06813349)
- More for SPILT MILK PUBLISHING LIMITED (06813349)
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
|
|
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
|
|
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 |