Advanced company searchLink opens in new window

MOLOKO MILK BAR LTD

Company number 05990531

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 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
18 Oct 2022 DS01 Application to strike the company off the register
13 Oct 2022 AA Micro company accounts made up to 31 December 2021
13 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with no updates
21 Dec 2021 AA Micro company accounts made up to 31 December 2020
01 Sep 2021 CS01 Confirmation statement made on 12 July 2021 with no updates
02 Jul 2021 AD02 Register inspection address has been changed from C/O Intrust Advisory Limited 4th Floor Portman House 2 Portman Street London W1H 6DU United Kingdom to C/O Trustige Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU
30 Jun 2021 CH02 Director's details changed for Buckingham Directors Limited on 30 June 2021
30 Jun 2021 CH04 Secretary's details changed for Wigmore Secretaries Limited on 30 June 2021
30 Jun 2021 AD01 Registered office address changed from , Unit 203, Second Floor, China House 401 Edgware Road, London, NW2 6GY, United Kingdom to 19 Leyden Street London E1 7LE on 30 June 2021
30 Jun 2021 PSC04 Change of details for Ms Chantal Ghislaine Joelle Paris Mccabe as a person with significant control on 30 June 2021
30 Jun 2021 CH01 Director's details changed for Mr Jamie Edward Thompson on 30 June 2021
30 Mar 2021 AA Micro company accounts made up to 31 December 2019
30 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with no updates
14 Jul 2020 CH01 Director's details changed for Mr Jamie Edward Thompson on 18 May 2020
18 Mar 2020 AA Micro company accounts made up to 31 December 2018
18 Mar 2020 CS01 Confirmation statement made on 10 July 2019 with no updates
18 Mar 2020 CS01 Confirmation statement made on 4 July 2018 with no updates
18 Mar 2020 CS01 Confirmation statement made on 24 June 2017 with no updates
18 Mar 2020 RT01 Administrative restoration application
25 Feb 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Aug 2019 AD03 Register(s) moved to registered inspection location C/O Intrust Advisory Limited 4th Floor Portman House 2 Portman Street London W1H 6DU
16 Aug 2019 AD02 Register inspection address has been changed to C/O Intrust Advisory Limited 4th Floor Portman House 2 Portman Street London W1H 6DU