- Company Overview for MILCH BEAUTY LIMITED (08085156)
- Filing history for MILCH BEAUTY LIMITED (08085156)
- People for MILCH BEAUTY LIMITED (08085156)
- More for MILCH BEAUTY LIMITED (08085156)
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) |
---|---|---|---|
26 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Nov 2020 | DS01 | Application to strike the company off the register | |
08 Jun 2020 | CS01 | Confirmation statement made on 24 May 2020 with no updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
23 Jun 2019 | CS01 | Confirmation statement made on 24 May 2019 with no updates | |
27 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
09 Jun 2018 | CS01 | Confirmation statement made on 24 May 2018 with no updates | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
15 Aug 2017 | AD01 | Registered office address changed from 66a Medway Road Medway Road London E3 5BY England to Kemp House 152 City Road London EC1V 2NX on 15 August 2017 | |
24 May 2017 | SH01 |
Statement of capital following an allotment of shares on 8 February 2017
|
|
24 May 2017 | CS01 | Confirmation statement made on 24 May 2017 with updates | |
21 Nov 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 Oct 2016 | AD01 | Registered office address changed from C/O Lucy Patterson Studio 16 Arthaus 203 Richmond Road London E8 3NJ to 66a Medway Road Medway Road London E3 5BY on 10 October 2016 | |
04 Jul 2016 | AR01 |
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
04 Jul 2016 | TM01 | Termination of appointment of Benet Dunstan Slay as a director on 1 July 2016 | |
19 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 17 March 2016
|
|
19 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 27 November 2015
|
|
29 Feb 2016 | AP01 | Appointment of Mrs Arati Nar as a director on 29 February 2016 | |
15 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 27 November 2015
|
|
03 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 23 September 2015
|
|
28 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 Jun 2015 | AR01 |
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-13
|
|
26 Apr 2015 | AP01 | Appointment of Mr Benet Slay as a director on 15 April 2015 | |
13 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 |