Advanced company searchLink opens in new window

MUMMY LOOKS FAB LIMITED

Company number 06320020

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)
05 Nov 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jul 2013 DS01 Application to strike the company off the register
17 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
25 Jul 2012 AR01 Annual return made up to 23 July 2012 with full list of shareholders
Statement of capital on 2012-07-25
  • GBP 1
28 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
26 Jul 2011 AR01 Annual return made up to 23 July 2011 with full list of shareholders
27 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
28 Jul 2010 AR01 Annual return made up to 23 July 2010 with full list of shareholders
28 Jul 2010 CH01 Director's details changed for Samantha Catherine Angela Mackley on 23 July 2010
04 May 2010 AA Total exemption full accounts made up to 31 July 2009
24 Jul 2009 363a Return made up to 23/07/09; full list of members
24 Jul 2009 288c Director's Change of Particulars / samantha mackley / 24/07/2009 / HouseName/Number was: , now: 72; Street was: 9 flag square, now: beach green; Post Code was: BN43 5RZ, now: BN43 5YA; Occupation was: child minder, now: managing director
24 Jul 2009 288c Secretary's Change of Particulars / james mackley / 24/07/2009 / HouseName/Number was: , now: 72; Street was: 9 flag square, now: beach green; Post Code was: BN43 5RZ, now: BN43 5YA
11 May 2009 287 Registered office changed on 11/05/2009 from bank house, southwick square southwick west sussex BN42 4FN
28 Apr 2009 AA Total exemption full accounts made up to 31 July 2008
30 Jul 2008 363a Return made up to 23/07/08; full list of members
07 Nov 2007 288c Secretary's particulars changed
29 Oct 2007 288b Director resigned
29 Oct 2007 288b Secretary resigned
19 Sep 2007 288a New secretary appointed
19 Sep 2007 288a New director appointed
19 Sep 2007 88(2)R Ad 24/07/07--------- £ si 1@1=1 £ ic 1/2
23 Jul 2007 NEWINC Incorporation