Advanced company searchLink opens in new window

MILCH BEAUTY LIMITED

Company number 08085156

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)
26 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
03 Nov 2020 DS01 Application to strike the company off the register
08 Jun 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
23 Jun 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
09 Jun 2018 CS01 Confirmation statement made on 24 May 2018 with no updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
15 Aug 2017 AD01 Registered office address changed from 66a Medway Road Medway Road London E3 5BY England to Kemp House 152 City Road London EC1V 2NX on 15 August 2017
24 May 2017 SH01 Statement of capital following an allotment of shares on 8 February 2017
  • GBP 191.949
24 May 2017 CS01 Confirmation statement made on 24 May 2017 with updates
21 Nov 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Oct 2016 AD01 Registered office address changed from C/O Lucy Patterson Studio 16 Arthaus 203 Richmond Road London E8 3NJ to 66a Medway Road Medway Road London E3 5BY on 10 October 2016
04 Jul 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 182.279
04 Jul 2016 TM01 Termination of appointment of Benet Dunstan Slay as a director on 1 July 2016
19 Apr 2016 SH01 Statement of capital following an allotment of shares on 17 March 2016
  • GBP 140.128
19 Apr 2016 SH01 Statement of capital following an allotment of shares on 27 November 2015
  • GBP 140.128
29 Feb 2016 AP01 Appointment of Mrs Arati Nar as a director on 29 February 2016
15 Feb 2016 SH01 Statement of capital following an allotment of shares on 27 November 2015
  • GBP 140.128
03 Dec 2015 SH01 Statement of capital following an allotment of shares on 23 September 2015
  • GBP 140.128
28 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Jun 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-13
  • GBP 126.25
26 Apr 2015 AP01 Appointment of Mr Benet Slay as a director on 15 April 2015
13 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014