Advanced company searchLink opens in new window

MILKSHAKE CREATIONS LIMITED

Company number 07171951

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)
03 Jun 2016 GAZ2 Final Gazette dissolved following liquidation
03 Mar 2016 4.72 Return of final meeting in a creditors' voluntary winding up
17 Feb 2015 2.24B Administrator's progress report to 20 January 2015
17 Feb 2015 600 Appointment of a voluntary liquidator
20 Jan 2015 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
29 Aug 2014 2.31B Notice of extension of period of Administration
14 Aug 2014 2.24B Administrator's progress report to 5 August 2014
22 Apr 2014 AD01 Registered office address changed from 34 Ely Place London EC1N 6TD on 22 April 2014
19 Mar 2014 2.24B Administrator's progress report to 13 February 2014
01 Nov 2013 F2.18 Notice of deemed approval of proposals
29 Aug 2013 2.12B Appointment of an administrator
27 Aug 2013 AD01 Registered office address changed from 1 1St Floor Great Cumberland Place London W1H 7AL United Kingdom on 27 August 2013
26 Jul 2013 MR01 Registration of charge 071719510002
03 Jun 2013 TM02 Termination of appointment of Amardeep Grewal as a secretary
16 Apr 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
Statement of capital on 2013-04-16
  • GBP 1,000
11 Apr 2013 TM01 Termination of appointment of Terry Byrne as a director
11 Apr 2013 TM01 Termination of appointment of 1966 Entertainment Ltd as a director
11 Apr 2013 TM01 Termination of appointment of Dennis Wise as a director
11 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 1
28 Mar 2013 SH08 Change of share class name or designation
28 Mar 2013 SH02 Sub-division of shares on 21 August 2012
28 Mar 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ The 100 issued ordinary shares of £1 each be sub-divided into 100 issued ordinary shares of £0.01 each in the capital of the company-the execution delivery and performance by the company of a share subscription and shareholders agreement for the benefit of the company is approved-the execution delivery and performance by the company of an executive service contract between john pearson and the company for the benefit of the company is approved 21/08/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Mar 2013 AP01 Appointment of Mr Terry Byrne as a director
21 Mar 2013 SH01 Statement of capital following an allotment of shares on 21 August 2012
  • GBP 1,000
31 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012