- Company Overview for MUMBO APPS LTD (04684722)
- Filing history for MUMBO APPS LTD (04684722)
- People for MUMBO APPS LTD (04684722)
- More for MUMBO APPS LTD (04684722)
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) |
---|---|---|---|
07 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jun 2021 | DS01 | Application to strike the company off the register | |
03 Nov 2020 | AA | Micro company accounts made up to 30 September 2020 | |
13 Oct 2020 | CS01 | Confirmation statement made on 9 October 2020 with no updates | |
06 Nov 2019 | AA | Micro company accounts made up to 30 September 2019 | |
18 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with updates | |
16 Oct 2019 | PSC04 | Change of details for Mr Nicholas Aaron Kuh as a person with significant control on 1 October 2019 | |
16 Oct 2019 | PSC04 | Change of details for Ms Nicole Carman as a person with significant control on 1 October 2019 | |
16 Oct 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 30 September 2019 | |
09 Oct 2019 | CS01 | Confirmation statement made on 9 October 2019 with updates | |
09 Oct 2019 | PSC04 | Change of details for Ms Nicole Carman as a person with significant control on 1 March 2019 | |
09 Oct 2019 | PSC04 | Change of details for Mr Nicholas Aaron Kuh as a person with significant control on 1 March 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 20 February 2019 with no updates | |
05 Mar 2019 | AD01 | Registered office address changed from 18 Bond Street Brighton BN1 1rd England to 57 Palmeira Avenue Flat 3 57 Palmeira Avenue Hove BN3 3GE on 5 March 2019 | |
10 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 20 February 2018 with no updates | |
25 Jul 2017 | AD01 | Registered office address changed from C/O Mill House 103 Holmes Avenue Hove East Sussex BN3 7LE to 18 Bond Street Brighton BN1 1rd on 25 July 2017 | |
15 Jul 2017 | AA | Micro company accounts made up to 31 March 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
15 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Feb 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
12 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Feb 2015 | AR01 |
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-22
|
|
09 Feb 2015 | AD01 | Registered office address changed from 20 Havelock Road Hastings East Sussex TN34 1BP to C/O Mill House 103 Holmes Avenue Hove East Sussex BN3 7LE on 9 February 2015 |