MYLKMAN LTD - WOODFORD GREEN


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Dissolution. Dissolved compulsory strike off suspended. 2023-09-09 View Report
Gazette. Gazette notice compulsory. 2023-08-29 View Report
Officers. Termination date: 2022-08-04. Officer name: Heather Anne Mills. 2022-08-04 View Report
Confirmation statement. Statement with no updates. 2022-07-12 View Report
Officers. Change date: 2022-06-20. Officer name: Mr Jamie Chapman. 2022-06-20 View Report
Address. New address: The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY. Change date: 2022-06-20. Old address: Mlkman Vbites Foods 2 Stephenson Road North East Industrial Estate Peterlee Durham SR8 5AY England. 2022-06-20 View Report
Accounts. Accounts type micro entity. 2021-11-30 View Report
Confirmation statement. Statement with updates. 2021-06-14 View Report
Officers. Officer name: Ms Heather Anne Mills. Change date: 2021-03-04. 2021-03-08 View Report
Officers. Officer name: Mr Jamie Chapman. Change date: 2021-03-04. 2021-03-04 View Report
Officers. Change date: 2021-03-04. Officer name: Mr Jamie Chapman. 2021-03-04 View Report
Address. New address: Mlkman Vbites Foods 2 Stephenson Road North East Industrial Estate Peterlee Durham SR8 5AY. Old address: 147 Station Road London E4 6AG England. Change date: 2021-03-04. 2021-03-04 View Report
Accounts. Accounts type micro entity. 2021-02-01 View Report
Officers. Officer name: Rachel Lucy Harrison. Termination date: 2020-12-15. 2020-12-15 View Report
Accounts. Accounts type micro entity. 2020-09-09 View Report
Confirmation statement. Statement with updates. 2020-08-13 View Report
Persons with significant control. Psc name: Mr Jamie Chapman. Change date: 2020-08-13. 2020-08-13 View Report
Address. Old address: The Nuthouse, V Bites Foods 2 Stephenson Road Peterlee Durham SR8 5AY England. New address: 147 Station Road London E4 6AG. Change date: 2020-07-02. 2020-07-02 View Report
Address. Change date: 2019-12-28. Old address: The Nuthouse 58 Containerville Corbridge Crescent London E2 9EZ England. New address: The Nuthouse, V Bites Foods 2 Stephenson Road Peterlee Durham SR8 5AY. 2019-12-28 View Report
Confirmation statement. Statement with no updates. 2019-08-27 View Report
Accounts. Accounts type micro entity. 2019-06-30 View Report
Officers. Officer name: Ms Heather Anne Mills. Appointment date: 2018-12-10. 2018-12-11 View Report
Officers. Officer name: Fiona Mills. Termination date: 2018-12-10. 2018-12-11 View Report
Address. New address: The Nuthouse 58 Containerville Corbridge Crescent London E2 9EZ. Change date: 2018-10-17. Old address: Flat E 97-99 Whitechapel Road London E1 1DT United Kingdom. 2018-10-17 View Report
Resolution. Description: Resolutions. 2018-06-21 View Report
Confirmation statement. Statement with updates. 2018-06-14 View Report
Accounts. Change account reference date company current shortened. 2018-06-14 View Report
Persons with significant control. Notification date: 2018-06-13. Psc name: Vbites Ventures Limited. 2018-06-14 View Report
Capital. Capital allotment shares. 2018-06-14 View Report
Officers. Appointment date: 2018-06-13. Officer name: Ms Fiona Mills. 2018-06-14 View Report
Mortgage. Charge number: 110149650001. Charge creation date: 2018-06-13. 2018-06-14 View Report
Officers. Officer name: Miss Rachel Lucy Harrison. Appointment date: 2018-01-24. 2018-01-24 View Report
Incorporation. Capital: GBP 1 2017-10-16 View Report