- Company Overview for ML MANUFACTURING LTD (12383162)
- Filing history for ML MANUFACTURING LTD (12383162)
- People for ML MANUFACTURING LTD (12383162)
- More for ML MANUFACTURING LTD (12383162)
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) |
---|---|---|---|
12 Feb 2025 | CS01 | Confirmation statement made on 11 February 2025 with no updates | |
12 Feb 2025 | AA | Micro company accounts made up to 30 September 2023 | |
04 Sep 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Mar 2024 | CS01 | Confirmation statement made on 23 February 2024 with no updates | |
27 Oct 2023 | AD01 | Registered office address changed from C/O Bwbca Limited Dukes Court Duke Street Woking Surrey GU21 5BH England to 121 Sloane Street London SW1X 9BW on 27 October 2023 | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
23 Feb 2023 | CS01 | Confirmation statement made on 23 February 2023 with no updates | |
14 Feb 2023 | PSC05 | Change of details for Ohso Chocolate Limited as a person with significant control on 13 February 2023 | |
14 Feb 2023 | AD01 | Registered office address changed from The Old Chapel Lymington Road East End Lymington SO41 5SS England to C/O Bwbca Limited Dukes Court Duke Street Woking Surrey GU21 5BH on 14 February 2023 | |
07 Oct 2022 | TM01 | Termination of appointment of Andrew Michael Marten as a director on 29 September 2022 | |
29 Sep 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
29 Jun 2022 | AA01 | Previous accounting period shortened from 31 December 2021 to 30 September 2021 | |
08 Apr 2022 | CS01 | Confirmation statement made on 23 February 2022 with no updates | |
13 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
13 Sep 2021 | AA01 | Previous accounting period shortened from 31 January 2021 to 31 December 2020 | |
23 Feb 2021 | PSC02 | Notification of Ohso Chocolate Limited as a person with significant control on 20 October 2020 | |
23 Feb 2021 | CS01 | Confirmation statement made on 23 February 2021 with updates | |
23 Feb 2021 | PSC07 | Cessation of Matthew Noel Muhlenkamp as a person with significant control on 20 October 2020 | |
23 Feb 2021 | PSC07 | Cessation of Scott Paul Livingston as a person with significant control on 20 October 2020 | |
22 Oct 2020 | AP01 | Appointment of Mr Andrew Michael Marten as a director on 22 October 2020 | |
22 Oct 2020 | AD01 | Registered office address changed from 25 Cliff Road Cowes PO31 8BN England to The Old Chapel Lymington Road East End Lymington SO41 5SS on 22 October 2020 | |
05 Oct 2020 | CS01 | Confirmation statement made on 5 October 2020 with updates | |
15 Sep 2020 | PSC04 | Change of details for Mr. Matthew Noel Muhlenkamp as a person with significant control on 1 February 2020 | |
15 Sep 2020 | PSC01 | Notification of Scott Paul Livingston as a person with significant control on 1 February 2020 |