- Company Overview for MILKSHAKE MARKETING LIMITED (08432971)
- Filing history for MILKSHAKE MARKETING LIMITED (08432971)
- People for MILKSHAKE MARKETING LIMITED (08432971)
- More for MILKSHAKE MARKETING LIMITED (08432971)
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
|
|
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
|
|
22 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 7 July 2014
|