- Company Overview for THE MAMMOTH RETAIL GROUP LTD (03916764)
- Filing history for THE MAMMOTH RETAIL GROUP LTD (03916764)
- People for THE MAMMOTH RETAIL GROUP LTD (03916764)
- Charges for THE MAMMOTH RETAIL GROUP LTD (03916764)
- Insolvency for THE MAMMOTH RETAIL GROUP LTD (03916764)
- More for THE MAMMOTH RETAIL GROUP LTD (03916764)
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) |
---|---|---|---|
30 Dec 2024 | LIQ03 | Liquidators' statement of receipts and payments to 6 November 2024 | |
10 Jan 2024 | LIQ10 | Removal of liquidator by court order | |
02 Jan 2024 | 600 | Appointment of a voluntary liquidator | |
21 Nov 2023 | 600 | Appointment of a voluntary liquidator | |
07 Nov 2023 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
29 Jun 2023 | AM10 | Administrator's progress report | |
17 Jan 2023 | AM02 | Statement of affairs with form AM02SOA | |
09 Jan 2023 | AM07 | Result of meeting of creditors | |
04 Jan 2023 | AM03 | Statement of administrator's proposal | |
15 Dec 2022 | AD01 | Registered office address changed from 2 Vp Square Storeys Bar Road Peterborough PE1 5TQ United Kingdom to 67 Grosvenor Street Mayfair London W1K 3JN on 15 December 2022 | |
15 Dec 2022 | AM01 | Appointment of an administrator | |
27 Jan 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
13 Jan 2022 | CS01 | Confirmation statement made on 9 January 2022 with updates | |
15 Dec 2021 | CH01 | Director's details changed for Ms Dawn Clare Holc-Campbell on 15 December 2021 | |
22 Jan 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
20 Jan 2021 | CS01 | Confirmation statement made on 9 January 2021 with no updates | |
23 Jan 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
21 Jan 2020 | CS01 | Confirmation statement made on 9 January 2020 with no updates | |
21 Jan 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
14 Jan 2019 | CS01 | Confirmation statement made on 9 January 2019 with no updates | |
18 May 2018 | CH01 | Director's details changed for Mr Nicholas John Goodale on 30 April 2018 | |
18 May 2018 | CH01 | Director's details changed for Mrs Linda Wanda Goodale on 30 April 2018 | |
10 Apr 2018 | AP01 | Appointment of Ms Dawn Clare Holc-Campbell as a director on 1 March 2018 | |
15 Feb 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
15 Jan 2018 | CS01 | Confirmation statement made on 9 January 2018 with no updates |