Advanced company searchLink opens in new window

MILKSHAKE MARKETING LIMITED

Company number 08432971

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)
03 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Dec 2019 DS01 Application to strike the company off the register
10 Sep 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 December 2018
30 May 2019 PSC02 Notification of Manan Limited as a person with significant control on 31 December 2018
30 May 2019 PSC07 Cessation of Susan Elizabeth Karran as a person with significant control on 31 December 2018
30 May 2019 PSC07 Cessation of Barbara Hutchinson as a person with significant control on 31 December 2018
28 May 2019 TM01 Termination of appointment of Richard Charles Cook as a director on 1 April 2019
15 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
15 Apr 2019 TM01 Termination of appointment of Sam Carnell as a director on 31 December 2018
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
12 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
08 Dec 2017 AP01 Appointment of Mr Richard Charles Cook as a director on 1 April 2016
08 Dec 2017 AP01 Appointment of Mrs Sam Carnell as a director on 10 March 2017
20 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
11 Apr 2017 CS01 Confirmation statement made on 6 March 2017 with updates
05 Feb 2017 AD01 Registered office address changed from Rectory House Thame Road Haddenham Aylesbury Buckinghamshire HP17 8BY England to Suite 3, Thame House Thame Road Haddenham Aylesbury HP17 8HU on 5 February 2017
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
11 May 2016 AD01 Registered office address changed from New Connexion House 2 Marsh Lane Shepley Huddersfield West Yorkshire HD8 8AE to Rectory House Thame Road Haddenham Aylesbury Buckinghamshire HP17 8BY on 11 May 2016
22 Mar 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 200
28 Sep 2015 TM01 Termination of appointment of Ian James George Aguado-Bush as a director on 10 April 2015
05 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Apr 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 200
22 Aug 2014 SH01 Statement of capital following an allotment of shares on 7 July 2014
  • GBP 200