- Company Overview for MILK AND HONEY PRODUCTIONS LTD (08418736)
- Filing history for MILK AND HONEY PRODUCTIONS LTD (08418736)
- People for MILK AND HONEY PRODUCTIONS LTD (08418736)
- Insolvency for MILK AND HONEY PRODUCTIONS LTD (08418736)
- More for MILK AND HONEY PRODUCTIONS LTD (08418736)
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) |
---|---|---|---|
20 Nov 2023 | AD01 | Registered office address changed from 124 Finchley Road London NW3 5JS England to Sterling Ford, Centurion Court 83 Camp Road St Albans Herts AL1 5JN on 20 November 2023 | |
16 Nov 2023 | 600 | Appointment of a voluntary liquidator | |
16 Nov 2023 | LIQ02 | Statement of affairs | |
16 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2023 | CS01 | Confirmation statement made on 28 February 2023 with no updates | |
28 Feb 2023 | AA | Total exemption full accounts made up to 28 February 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
28 Feb 2022 | AA | Total exemption full accounts made up to 28 February 2021 | |
01 Mar 2021 | CS01 | Confirmation statement made on 28 February 2021 with no updates | |
14 Oct 2020 | AD01 | Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to 124 Finchley Road London NW3 5JS on 14 October 2020 | |
23 Jul 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
07 Apr 2020 | CS01 | Confirmation statement made on 29 February 2020 with updates | |
30 Dec 2019 | PSC04 | Change of details for Mr Paul Tickell as a person with significant control on 23 December 2019 | |
24 Dec 2019 | CH01 | Director's details changed for Mr Paul Tickell on 23 December 2019 | |
28 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
25 Nov 2019 | PSC04 | Change of details for Mr Paul Tickell as a person with significant control on 21 November 2019 | |
25 Nov 2019 | PSC04 | Change of details for Mrs Lucy Jane Wendy Tickell as a person with significant control on 21 November 2019 | |
21 Nov 2019 | AD01 | Registered office address changed from 54 Goldney Road London W9 2AU to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 21 November 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with updates | |
26 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
26 Jun 2018 | CS01 | Confirmation statement made on 10 June 2018 with updates | |
25 Jun 2018 | PSC01 | Notification of Paul Tickell as a person with significant control on 6 April 2016 | |
25 Jun 2018 | PSC01 | Notification of Lucy Jane Wendy Tickell as a person with significant control on 6 April 2016 | |
18 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 |