About

Registered Number: 06953142
Date of Incorporation: 06/07/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: 2 Lake End Court, Taplow Road, Taplow, Maidenhead, Berkshire, SL6 0JQ

 

The Milk Company (UK) Ltd was registered on 06 July 2009. Currently we aren't aware of the number of employees at the this business. The company has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEE, Terence 06 July 2009 - 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AA - Annual Accounts 14 April 2020
CS01 - N/A 02 August 2019
AA - Annual Accounts 29 April 2019
CH01 - Change of particulars for director 05 March 2019
PSC04 - N/A 05 March 2019
CS01 - N/A 04 September 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 29 August 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 04 August 2016
MR04 - N/A 30 July 2016
DISS40 - Notice of striking-off action discontinued 26 July 2016
AA - Annual Accounts 25 July 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 08 October 2014
CH03 - Change of particulars for secretary 08 October 2014
CH01 - Change of particulars for director 08 October 2014
AA - Annual Accounts 26 March 2014
DISS40 - Notice of striking-off action discontinued 06 November 2013
AR01 - Annual Return 05 November 2013
GAZ1 - First notification of strike-off action in London Gazette 05 November 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 01 May 2012
DISS40 - Notice of striking-off action discontinued 21 January 2012
AR01 - Annual Return 20 January 2012
GAZ1 - First notification of strike-off action in London Gazette 22 November 2011
DISS40 - Notice of striking-off action discontinued 31 August 2011
AA - Annual Accounts 30 August 2011
GAZ1 - First notification of strike-off action in London Gazette 05 July 2011
MG01 - Particulars of a mortgage or charge 30 March 2011
AR01 - Annual Return 04 October 2010
CH03 - Change of particulars for secretary 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 12 April 2010
CH03 - Change of particulars for secretary 12 April 2010
288a - Notice of appointment of directors or secretaries 04 September 2009
288b - Notice of resignation of directors or secretaries 09 July 2009
NEWINC - New incorporation documents 06 July 2009

Mortgages & Charges

Description Date Status Charge by
Debenture deed 23 March 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.