Advanced company searchLink opens in new window

THE A2 MILK COMPANY LIMITED

Company number SC410638

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)
27 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Nov 2023 SOAS(A) Voluntary strike-off action has been suspended
10 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2023 DS01 Application to strike the company off the register
23 Feb 2023 AA Accounts for a small company made up to 31 December 2021
01 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
06 Jan 2022 AA Accounts for a small company made up to 31 December 2020
22 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with no updates
14 Apr 2021 AA Accounts for a small company made up to 31 December 2019
14 Dec 2020 CS01 Confirmation statement made on 4 November 2020 with no updates
07 Sep 2020 TM01 Termination of appointment of William Gerard Keane as a director on 31 March 2020
10 Dec 2019 MR04 Satisfaction of charge SC4106380001 in full
29 Nov 2019 AA01 Current accounting period extended from 30 June 2019 to 31 December 2019
29 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with no updates
13 Aug 2019 TM01 Termination of appointment of Carla Jane Hrdlicka as a director on 1 June 2019
27 Jun 2019 AA Full accounts made up to 30 June 2018
05 Nov 2018 CS01 Confirmation statement made on 4 November 2018 with updates
24 Aug 2018 TM01 Termination of appointment of Simon Charles Hennessy as a director on 24 August 2018
20 Aug 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 June 2018
  • GBP 6,000,000
14 Aug 2018 AP01 Appointment of Mr Simon Charles Hennessy as a director on 9 August 2018
14 Aug 2018 TM01 Termination of appointment of John Scott Wotherspoon as a director on 9 August 2018
24 Jul 2018 SH01 Statement of capital following an allotment of shares on 28 June 2018
  • GBP 6,000,000
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 20/08/2018
18 Jul 2018 AP01 Appointment of Ms Carla Jane Hrdlicka as a director on 16 July 2018
18 Jul 2018 TM01 Termination of appointment of Geoffrey Howard Babidge as a director on 16 July 2018
09 May 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities