MILAN SWEET & BAKERS TRADERS LIMITED
Company number 08944201
- Company Overview for MILAN SWEET & BAKERS TRADERS LIMITED (08944201)
- Filing history for MILAN SWEET & BAKERS TRADERS LIMITED (08944201)
- People for MILAN SWEET & BAKERS TRADERS LIMITED (08944201)
- More for MILAN SWEET & BAKERS TRADERS LIMITED (08944201)
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) |
---|---|---|---|
19 Dec 2018 | TM01 | Termination of appointment of Ahmed Kashmiry Syed Mobin as a director on 18 March 2018 | |
12 Jun 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
29 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Nov 2017 | CS01 | Confirmation statement made on 18 March 2017 with updates | |
24 Jun 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Jun 2016 | AD01 | Registered office address changed from 791 Stockport Road Manchester M19 3DL to Suite 450, Acorn Business Centre Fountain Street North Bury Lancashire BL9 7AN on 7 June 2016 | |
03 May 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Jun 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
07 Oct 2014 | TM01 | Termination of appointment of Safina Gkafour as a director on 30 September 2014 | |
28 May 2014 | AP01 | Appointment of Mr Ahmed Kashmiry Syed Mobin as a director | |
18 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-18
|