- Company Overview for THE MILKSHAKE COMPANY LIMITED (SC411386)
- Filing history for THE MILKSHAKE COMPANY LIMITED (SC411386)
- People for THE MILKSHAKE COMPANY LIMITED (SC411386)
- More for THE MILKSHAKE COMPANY LIMITED (SC411386)
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 Dec 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Mar 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Nov 2018 | CS01 | Confirmation statement made on 15 November 2018 with updates | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Nov 2017 | CS01 | Confirmation statement made on 15 November 2017 with updates | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Nov 2016 | CS01 | Confirmation statement made on 15 November 2016 with updates | |
07 Dec 2015 | AR01 |
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
24 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Nov 2014 | AR01 |
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
18 Nov 2013 | AR01 |
Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
13 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Dec 2012 | AA01 | Current accounting period extended from 30 November 2012 to 31 March 2013 | |
06 Dec 2012 | AR01 | Annual return made up to 16 November 2012 with full list of shareholders | |
06 Dec 2012 | CH01 | Director's details changed for Hasan Sinasi Ertekan on 6 December 2012 | |
07 Dec 2011 | AP01 | Appointment of Hasan Kavak as a director | |
07 Dec 2011 | AP01 | Appointment of Hasan Sinasi Ertekan as a director | |
07 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 16 November 2011
|
|
07 Dec 2011 | AD01 | Registered office address changed from 109 Douglas Street Glasgow G2 4HB United Kingdom on 7 December 2011 | |
22 Nov 2011 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
16 Nov 2011 | NEWINC | Incorporation |