Advanced company searchLink opens in new window

FIGNIGHTMILK LTD

Company number 11888207

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)
04 Jun 2024 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2023 AA Micro company accounts made up to 5 April 2023
04 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
03 Jul 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
15 Jun 2023 AD01 Registered office address changed from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom to Office 7, Riverside Business Centre Worcester Road Stourport-on-Severn DY13 9BZ on 15 June 2023
13 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2023 AA Micro company accounts made up to 5 April 2022
16 May 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
22 Jan 2022 AD01 Registered office address changed from 51 Rothersthrope Road Rothersthrope Trading Estate Northampton NN4 8JD to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on 22 January 2022
26 Nov 2021 AA Micro company accounts made up to 5 April 2021
26 Apr 2021 CS01 Confirmation statement made on 17 March 2021 with updates
07 Jan 2021 AA Micro company accounts made up to 5 April 2020
14 Apr 2020 CS01 Confirmation statement made on 17 March 2020 with updates
10 Mar 2020 PSC07 Cessation of Tracy Cornwell as a person with significant control on 3 April 2019
06 Nov 2019 PSC01 Notification of Marlo Abeledo as a person with significant control on 3 April 2019
28 May 2019 AA01 Current accounting period extended from 31 March 2020 to 5 April 2020
02 May 2019 TM01 Termination of appointment of Tracy Cornwell as a director on 3 April 2019
30 Apr 2019 AP01 Appointment of Mr Marlo Abeledo as a director on 3 April 2019
03 Apr 2019 AD01 Registered office address changed from 21 st. Johns Road Hartley Wintney Hook RG27 8DR United Kingdom to 51 Rothersthrope Road Rothersthrope Trading Estate Northampton NN4 8JD on 3 April 2019
18 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted