Advanced company searchLink opens in new window

MILK & HONEY ORGANICS LIMITED

Company number 05792047

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,000
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