MOLOKO MILK BAR LTD

05990531
19 LEYDEN STREET LONDON ENGLAND E1 7LE

Documents

Documents
Date Category Description Pages
24 Jan 2023 gazette Gazette Dissolved Voluntary 1 Buy now
25 Oct 2022 gazette Gazette Notice Voluntary 1 Buy now
18 Oct 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
13 Oct 2022 accounts Annual Accounts 6 Buy now
13 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2021 accounts Annual Accounts 6 Buy now
01 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2021 address Change Sail Address Company With Old Address New Address 1 Buy now
30 Jun 2021 officers Change of particulars for corporate director (Buckingham Directors Limited) 1 Buy now
30 Jun 2021 officers Change of particulars for corporate secretary (Wigmore Secretaries Limited) 1 Buy now
30 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jun 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Jun 2021 officers Change of particulars for director (Mr Jamie Edward Thompson) 2 Buy now
30 Mar 2021 accounts Annual Accounts 6 Buy now
30 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2020 officers Change of particulars for director (Mr Jamie Edward Thompson) 2 Buy now
18 Mar 2020 accounts Annual Accounts 8 Buy now
18 Mar 2020 confirmation-statement Confirmation Statement With No Updates 2 Buy now
18 Mar 2020 confirmation-statement Confirmation Statement With No Updates 2 Buy now
18 Mar 2020 confirmation-statement Confirmation Statement With No Updates 2 Buy now
18 Mar 2020 restoration Administrative Restoration Company 3 Buy now
25 Feb 2020 gazette Gazette Dissolved Compulsory 1 Buy now
10 Dec 2019 gazette Gazette Notice Compulsory 1 Buy now
20 Aug 2019 address Move Registers To Sail Company With New Address 1 Buy now
16 Aug 2019 address Change Sail Address Company With New Address 1 Buy now
12 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2019 officers Change of particulars for director (Mr Jamie Edward Thompson) 2 Buy now
01 Jul 2019 officers Change of particulars for corporate secretary (Wigmore Secretaries Limited) 1 Buy now
01 Jul 2019 officers Change of particulars for corporate director (Buckingham Directors Limited) 1 Buy now
10 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jan 2019 officers Appointment of director (Mr Jamie Edward Thompson) 2 Buy now
24 Jan 2019 officers Termination of appointment of director (Yardena Landman) 1 Buy now
27 Sep 2018 accounts Annual Accounts 6 Buy now
10 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Sep 2017 accounts Annual Accounts 2 Buy now
22 Sep 2017 persons-with-significant-control Second Filing Notification Of A Person With Significant Control 7 Buy now
04 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 3 Buy now
04 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Oct 2016 accounts Annual Accounts 4 Buy now
24 Jun 2016 annual-return Annual Return 5 Buy now
09 Nov 2015 annual-return Annual Return 5 Buy now
02 Oct 2015 accounts Annual Accounts 3 Buy now
25 Nov 2014 annual-return Annual Return 5 Buy now
07 Nov 2014 officers Appointment of director (Yardena Landman) 2 Buy now
07 Nov 2014 officers Termination of appointment of director (Miriam Elizabeth Patricia Lewis) 1 Buy now
29 Sep 2014 accounts Annual Accounts 4 Buy now
19 Nov 2013 annual-return Annual Return 5 Buy now
12 Sep 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
30 Aug 2013 accounts Annual Accounts 4 Buy now
15 Aug 2013 officers Change of particulars for director (Mrs Miriam Elizabeth Patricia Lewis) 2 Buy now
29 May 2013 officers Change of particulars for director (Mrs Miriam Elizabeth Patricia Lewis) 2 Buy now
04 Jan 2013 annual-return Annual Return 5 Buy now
05 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Oct 2012 accounts Annual Accounts 4 Buy now
16 Jan 2012 capital Notice of particulars of variation of rights attached to shares 3 Buy now
06 Jan 2012 capital Notice of particulars of variation of rights attached to shares 3 Buy now
09 Nov 2011 annual-return Annual Return 5 Buy now
11 May 2011 annual-return Annual Return 5 Buy now
06 Apr 2011 accounts Annual Accounts 4 Buy now
06 Apr 2011 accounts Annual Accounts 4 Buy now
23 Mar 2011 annual-return Annual Return 5 Buy now
18 Mar 2011 officers Appointment of corporate secretary (Wigmore Secretaries Limited) 2 Buy now
18 Mar 2011 officers Termination of appointment of secretary (Hanover Corporate Services Limited) 1 Buy now
18 Mar 2011 officers Appointment of corporate director (Buckingham Directors Limited) 2 Buy now
18 Mar 2011 officers Appointment of director (Mrs Miriam Elizabeth Patricia Lewis) 2 Buy now
18 Mar 2011 officers Termination of appointment of director (Hanover Corporate Management Limited) 1 Buy now
18 Mar 2011 officers Termination of appointment of director (Barry Peskin) 1 Buy now
18 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Nov 2009 annual-return Annual Return 5 Buy now
25 Sep 2009 accounts Annual Accounts 8 Buy now
11 Nov 2008 annual-return Return made up to 07/11/08; full list of members 3 Buy now
11 Sep 2008 officers Director appointed barry peskin 4 Buy now
03 Jun 2008 capital Ad 01/03/08\gbp si 999@1=999\gbp ic 1/1000\ 2 Buy now
17 Jan 2008 accounts Annual Accounts 1 Buy now
14 Jan 2008 annual-return Return made up to 07/11/07; full list of members 2 Buy now
07 Nov 2006 incorporation Incorporation Company 20 Buy now