- Company Overview for THE MISSING INGREDIENT LTD (04972551)
- Filing history for THE MISSING INGREDIENT LTD (04972551)
- People for THE MISSING INGREDIENT LTD (04972551)
- More for THE MISSING INGREDIENT LTD (04972551)
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) |
---|---|---|---|
01 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Mar 2021 | DS01 | Application to strike the company off the register | |
25 Nov 2020 | CS01 | Confirmation statement made on 21 November 2020 with no updates | |
30 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
04 Dec 2019 | CS01 | Confirmation statement made on 21 November 2019 with no updates | |
17 Jun 2019 | AA | Micro company accounts made up to 31 March 2019 | |
15 Apr 2019 | AD01 | Registered office address changed from 6 Marbury Close Urmston Manchester M41 8GZ England to 6 Arthur Street Eccles Manchester M30 8QF on 15 April 2019 | |
28 Nov 2018 | CS01 | Confirmation statement made on 21 November 2018 with no updates | |
11 Oct 2018 | AD01 | Registered office address changed from 35 Lawrence Road Urmston Manchester M41 8UB to 6 Marbury Close Urmston Manchester M41 8GZ on 11 October 2018 | |
24 Apr 2018 | AA | Micro company accounts made up to 31 March 2018 | |
21 Nov 2017 | CS01 | Confirmation statement made on 21 November 2017 with no updates | |
14 May 2017 | AA | Micro company accounts made up to 31 March 2017 | |
26 Nov 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
27 Apr 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Nov 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
19 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Nov 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
26 Nov 2014 | CH01 | Director's details changed for Mr Andrew Martin Awcock on 3 March 2014 | |
26 Nov 2014 | CH03 | Secretary's details changed for Gillian Mullarkey on 3 March 2014 | |
22 May 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Nov 2013 | AR01 |
Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-11-30
|
|
30 Nov 2013 | AD01 | Registered office address changed from 8 Parsonage Road Flixton Manchester M41 6PZ on 30 November 2013 | |
22 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Dec 2012 | AR01 | Annual return made up to 21 November 2012 with full list of shareholders |