About

Registered Number: 08074433
Date of Incorporation: 18/05/2012 (12 years ago)
Company Status: Active
Registered Address: 86-90 Paul Street, London, EC2A 4NE,

 

Founded in 2012, The Milk Men Ltd are based in London, it has a status of "Active". We don't know the number of employees at the business. The business has 4 directors listed as Cotton, Mark, Harrington, James William, Harrington, William Ronald, Harrington, William Ronald at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COTTON, Mark 11 April 2013 - 1
HARRINGTON, William Ronald 18 May 2012 30 June 2015 1
Secretary Name Appointed Resigned Total Appointments
HARRINGTON, James William 18 May 2012 30 June 2015 1
HARRINGTON, William Ronald 30 June 2015 01 July 2016 1

Filing History

Document Type Date
AA - Annual Accounts 23 August 2020
CS01 - N/A 06 July 2020
AA - Annual Accounts 19 February 2020
CS01 - N/A 01 July 2019
AA - Annual Accounts 22 August 2018
CS01 - N/A 09 July 2018
CH01 - Change of particulars for director 02 June 2018
PSC04 - N/A 02 June 2018
AA - Annual Accounts 23 February 2018
RESOLUTIONS - N/A 29 August 2017
CS01 - N/A 12 July 2017
AA - Annual Accounts 28 February 2017
CH01 - Change of particulars for director 11 October 2016
AD01 - Change of registered office address 07 September 2016
CS01 - N/A 13 July 2016
TM02 - Termination of appointment of secretary 12 July 2016
AA - Annual Accounts 31 March 2016
AP03 - Appointment of secretary 03 November 2015
TM02 - Termination of appointment of secretary 03 November 2015
AR01 - Annual Return 29 July 2015
TM01 - Termination of appointment of director 29 July 2015
CH03 - Change of particulars for secretary 29 July 2015
DISS40 - Notice of striking-off action discontinued 03 June 2015
GAZ1 - First notification of strike-off action in London Gazette 02 June 2015
AA - Annual Accounts 31 May 2015
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 18 February 2014
CH01 - Change of particulars for director 04 November 2013
CH03 - Change of particulars for secretary 04 November 2013
AR01 - Annual Return 16 July 2013
AD01 - Change of registered office address 15 July 2013
CH01 - Change of particulars for director 07 May 2013
AP01 - Appointment of director 11 April 2013
AD01 - Change of registered office address 11 February 2013
NEWINC - New incorporation documents 18 May 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.