Advanced company searchLink opens in new window

THE MUMS CLUB LIMITED

Company number 05919065

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Feb 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Nov 2010 GAZ1(A) First Gazette notice for voluntary strike-off
25 Oct 2010 DS01 Application to strike the company off the register
11 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
19 Sep 2010 AR01 Annual return made up to 30 August 2010 with full list of shareholders
Statement of capital on 2010-09-19
  • GBP 2
19 Sep 2010 CH01 Director's details changed for Sharon Lesley Furbank on 2 October 2009
19 Sep 2010 CH01 Director's details changed for Gillian Davina Bell on 2 October 2009
15 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
12 Sep 2009 363a Return made up to 30/08/09; full list of members
05 Jan 2009 287 Registered office changed on 05/01/2009 from kings lodge, london road west kingsdown sevenoaks kent TN15 6AR
01 Dec 2008 363a Return made up to 30/08/08; full list of members
01 Jul 2008 AA Accounts made up to 31 December 2007
08 Jan 2008 287 Registered office changed on 08/01/08 from: tension house 45 tweedy road bromley kent BR1 3NF
12 Nov 2007 225 Accounting reference date extended from 31/08/07 to 31/12/07
12 Nov 2007 363a Return made up to 30/08/07; full list of members
18 Dec 2006 288b Director resigned
28 Nov 2006 288b Secretary resigned
28 Nov 2006 288a New director appointed
28 Nov 2006 288a New secretary appointed;new director appointed
24 Oct 2006 CERTNM Company name changed w and p newco (421) LIMITED\certificate issued on 24/10/06
30 Aug 2006 NEWINC Incorporation