- Company Overview for MILK SHEIKHS(UK) LTD (12178282)
- Filing history for MILK SHEIKHS(UK) LTD (12178282)
- People for MILK SHEIKHS(UK) LTD (12178282)
- Insolvency for MILK SHEIKHS(UK) LTD (12178282)
- More for MILK SHEIKHS(UK) LTD (12178282)
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
|
|
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
|