Advanced company searchLink opens in new window

MILK SHEIKHS(UK) LTD

Company number 12178282

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)
24 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
24 Jan 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Jan 2022 AD01 Registered office address changed from 76/78 Smithdown Road Liverpool L7 4JQ England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 8 January 2022
08 Jan 2022 600 Appointment of a voluntary liquidator
08 Jan 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-23
08 Jan 2022 LIQ02 Statement of affairs
30 Sep 2021 AA Micro company accounts made up to 31 August 2020
20 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
19 Aug 2021 CS01 Confirmation statement made on 21 July 2021 with no updates
19 Aug 2021 AD01 Registered office address changed from 51 Oakfield Road Walton Liverpool L4 0UE England to 76/78 Smithdown Road Liverpool L7 4JQ on 19 August 2021
05 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2020 PSC01 Notification of Nabil Kassim as a person with significant control on 1 July 2020
22 Jul 2020 PSC09 Withdrawal of a person with significant control statement on 22 July 2020
21 Jul 2020 CS01 Confirmation statement made on 21 July 2020 with updates
21 Jul 2020 TM01 Termination of appointment of Mihai Alexandru Constantinescu as a director on 1 July 2020
28 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted