- Company Overview for SCHOOL MILK UK LTD (11817682)
- Filing history for SCHOOL MILK UK LTD (11817682)
- People for SCHOOL MILK UK LTD (11817682)
- Charges for SCHOOL MILK UK LTD (11817682)
- Insolvency for SCHOOL MILK UK LTD (11817682)
- Registers for SCHOOL MILK UK LTD (11817682)
- More for SCHOOL MILK UK LTD (11817682)
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) |
---|---|---|---|
01 Aug 2024 | AM20 | Notice of automatic end of Administration | |
28 Feb 2024 | AM10 | Administrator's progress report | |
04 Oct 2023 | AM06 | Notice of deemed approval of proposals | |
21 Sep 2023 | AM02 | Statement of affairs with form AM02SOA | |
21 Sep 2023 | AM03 | Statement of administrator's proposal | |
07 Aug 2023 | AD01 | Registered office address changed from Regus Thorpe Park Business Park 1200 Century Way Leeds LS15 8ZA United Kingdom to C/O Rsm Uk Restructuring Advisory Llp 5th Floor Central Square 29 Wellington Street Leeds LS1 4DL on 7 August 2023 | |
07 Aug 2023 | AM01 | Appointment of an administrator | |
01 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Feb 2023 | CS01 | Confirmation statement made on 10 February 2023 with no updates | |
20 Feb 2023 | PSC05 | Change of details for Fresh Pastures Holdings Ltd as a person with significant control on 7 November 2022 | |
07 Nov 2022 | AD01 | Registered office address changed from Building 5 Carrwood Park Selby Road Leeds LS15 4LG United Kingdom to Regus Thorpe Park Business Park 1200 Century Way Leeds LS15 8ZA on 7 November 2022 | |
06 Oct 2022 | AA | Accounts for a small company made up to 31 August 2021 | |
03 Oct 2022 | TM01 | Termination of appointment of David Gledhill as a director on 30 September 2022 | |
22 Feb 2022 | CS01 | Confirmation statement made on 10 February 2022 with updates | |
17 Nov 2021 | PSC02 | Notification of Fresh Pastures Holdings Ltd as a person with significant control on 27 October 2021 | |
17 Nov 2021 | PSC07 | Cessation of Faro Capital Limited as a person with significant control on 27 October 2021 | |
11 Sep 2021 | AA | Accounts for a small company made up to 31 August 2020 | |
12 Aug 2021 | MR01 | Registration of charge 118176820001, created on 9 August 2021 | |
27 Jul 2021 | AA | Accounts for a small company made up to 28 February 2020 | |
03 Jun 2021 | CH01 | Director's details changed for Miss Dawn Elizabeth Carney on 1 June 2021 | |
03 Jun 2021 | CH01 | Director's details changed for Mr Ian Condon on 1 June 2021 | |
01 Jun 2021 | AD01 | Registered office address changed from Premier House Premier Way North Normanton Industrial Estate Normanton WF6 1GY England to Building 5 Carrwood Park Selby Road Leeds LS15 4LG on 1 June 2021 | |
07 May 2021 | AD03 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD | |
07 May 2021 | AD02 | Register inspection address has been changed to 10 Norwich Street London EC4A 1BD | |
12 Apr 2021 | CH01 | Director's details changed for Miss Dawn Elizabeth Carney on 12 April 2021 |