- Company Overview for MUMBABA LTD (03943616)
- Filing history for MUMBABA LTD (03943616)
- People for MUMBABA LTD (03943616)
- More for MUMBABA LTD (03943616)
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) |
---|---|---|---|
13 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Aug 2022 | DS01 | Application to strike the company off the register | |
05 Apr 2022 | CS01 | Confirmation statement made on 8 February 2022 with no updates | |
21 Dec 2021 | AA | Accounts for a dormant company made up to 31 July 2021 | |
08 Feb 2021 | CS01 | Confirmation statement made on 8 February 2021 with updates | |
10 Dec 2020 | AA | Micro company accounts made up to 31 July 2020 | |
22 Jul 2020 | AA | Micro company accounts made up to 31 July 2019 | |
14 Apr 2020 | CS01 | Confirmation statement made on 11 April 2020 with updates | |
28 Aug 2019 | AD01 | Registered office address changed from 14 st James Road Record Road Emsworth Hampshire United Kingdom to PO Box PO10 7DN Mumbaba 14 st. James Road Emsworth Hampshire PO10 7DN on 28 August 2019 | |
02 Aug 2019 | PSC01 | Notification of Hester Joanne Allen as a person with significant control on 31 July 2019 | |
02 Aug 2019 | AP03 | Appointment of Mr Michael Robert Allen as a secretary on 31 July 2019 | |
02 Aug 2019 | AD01 | Registered office address changed from 23 Record Road Emsworth Hampshire PO10 7NS to 14 st James Road Record Road Emsworth Hampshire on 2 August 2019 | |
01 Aug 2019 | PSC07 | Cessation of Christine Ann Strode as a person with significant control on 31 July 2019 | |
01 Aug 2019 | TM02 | Termination of appointment of Matthew Christopher Strode Bloodworth as a secretary on 31 July 2019 | |
01 Aug 2019 | TM01 | Termination of appointment of Christine Ann Strode as a director on 31 July 2019 | |
01 Aug 2019 | AP01 | Appointment of Mrs Hester Joanne Allen as a director on 31 July 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with no updates | |
28 Dec 2018 | AA | Unaudited abridged accounts made up to 31 July 2018 | |
11 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with no updates | |
28 Jan 2018 | AA | Unaudited abridged accounts made up to 31 July 2017 | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
11 Apr 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
04 May 2016 | AR01 |
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
22 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 |