- Company Overview for MILK & HONEY ORGANICS LIMITED (05792047)
- Filing history for MILK & HONEY ORGANICS LIMITED (05792047)
- People for MILK & HONEY ORGANICS LIMITED (05792047)
- More for MILK & HONEY ORGANICS LIMITED (05792047)
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) |
---|---|---|---|
29 Mar 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Dec 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Nov 2010 | DS01 | Application to strike the company off the register | |
13 Jul 2010 | AR01 |
Annual return made up to 24 April 2010 with full list of shareholders
Statement of capital on 2010-07-13
|
|
13 Jul 2010 | TM02 | Termination of appointment of Pp Secretaries Limited as a secretary | |
09 Jul 2010 | TM02 | Termination of appointment of Pp Secretaries Limited as a secretary | |
25 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
23 Sep 2009 | 225 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 | |
11 Aug 2009 | 287 | Registered office changed on 11/08/2009 from cornelius house 178-180 church road hove east sussex BN3 2DJ | |
29 May 2009 | 288c | Director's Change of Particulars / rosaleen tighe / 29/05/2009 / HouseName/Number was: , now: 39; Street was: 28 hampstead road, now: port hall road; Region was: , now: east sussex; Post Code was: BN1 5NG, now: BN1 5PD | |
14 May 2009 | 363a | Return made up to 24/04/09; full list of members | |
28 Aug 2008 | AA | Accounts made up to 30 April 2008 | |
21 May 2008 | 363a | Return made up to 24/04/08; full list of members | |
12 May 2008 | 363a | Return made up to 24/04/07; full list of members | |
12 May 2008 | 287 | Registered office changed on 12/05/2008 from 178 church road hove e sussex BN3 2DJ | |
15 Oct 2007 | 288b | Secretary resigned | |
15 Oct 2007 | 288a | New secretary appointed | |
15 Oct 2007 | 287 | Registered office changed on 15/10/07 from: 1 caledonian square london NW1 9BD | |
21 Sep 2007 | 288c | Director's particulars changed | |
22 May 2007 | MA | Memorandum and Articles of Association | |
15 May 2007 | CERTNM | Company name changed seriously good drinking LIMITED\certificate issued on 15/05/07 | |
02 May 2007 | 288c | Director's particulars changed | |
01 May 2007 | AA | Accounts made up to 30 April 2007 | |
29 Sep 2006 | 287 | Registered office changed on 29/09/06 from: 104 warwick street birmingham B12 0NH | |
29 Sep 2006 | 288c | Director's particulars changed |