MILKSHAKE CREATIONS LIMITED

07171951
37 SUN STREET LONDON EC2M 2PL

Documents

Documents
Date Category Description Pages
03 Jun 2016 gazette Gazette Dissolved Liquidation 1 Buy now
03 Mar 2016 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 13 Buy now
17 Feb 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 18 Buy now
17 Feb 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
20 Jan 2015 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 1 Buy now
29 Aug 2014 insolvency Liquidation In Administration Extension Of Period 1 Buy now
14 Aug 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 17 Buy now
22 Apr 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Mar 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 19 Buy now
01 Nov 2013 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 21 Buy now
29 Aug 2013 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
27 Aug 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
26 Jul 2013 mortgage Registration of a charge 19 Buy now
03 Jun 2013 officers Termination of appointment of secretary (Amardeep Grewal) 1 Buy now
16 Apr 2013 annual-return Annual Return 6 Buy now
11 Apr 2013 officers Termination of appointment of director (Terry Byrne) 2 Buy now
11 Apr 2013 officers Termination of appointment of director (1966 Entertainment Ltd) 2 Buy now
11 Apr 2013 officers Termination of appointment of director (Dennis Wise) 2 Buy now
11 Apr 2013 mortgage Particulars of a mortgage or charge 5 Buy now
28 Mar 2013 capital Notice of name or other designation of class of shares 2 Buy now
28 Mar 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
28 Mar 2013 resolution Resolution 63 Buy now
22 Mar 2013 officers Appointment of director (Mr Terry Byrne) 2 Buy now
21 Mar 2013 capital Return of Allotment of shares 3 Buy now
31 Jan 2013 accounts Annual Accounts 5 Buy now
11 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Sep 2012 officers Appointment of director (Mr John Paul Pearson) 2 Buy now
11 Sep 2012 officers Appointment of secretary (Mr Amardeep Grewal) 1 Buy now
11 Sep 2012 officers Appointment of corporate director (1966 Entertainment Ltd) 2 Buy now
29 May 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
28 Mar 2012 annual-return Annual Return 3 Buy now
01 Dec 2011 accounts Annual Accounts 6 Buy now
12 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Mar 2011 annual-return Annual Return 3 Buy now
22 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Mar 2011 officers Change of particulars for director (Mr Dennis Frank Wise) 2 Buy now
01 Mar 2010 incorporation Incorporation Company 8 Buy now