Advanced company searchLink opens in new window

MUNCHIES 2 LIMITED

Company number 07310100

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)
22 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
28 Aug 2016 DS01 Application to strike the company off the register
13 Jan 2016 AA Total exemption small company accounts made up to 31 August 2015
20 Jul 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
27 May 2015 AA Total exemption small company accounts made up to 31 August 2014
09 Jul 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
02 Jan 2014 AA Total exemption small company accounts made up to 31 August 2013
15 Jul 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
29 May 2013 AA Total exemption small company accounts made up to 31 August 2012
10 Oct 2012 AA01 Previous accounting period extended from 31 July 2012 to 31 August 2012
13 Aug 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
09 Feb 2012 AA Total exemption small company accounts made up to 31 July 2011
02 Dec 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
27 Jul 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
12 Aug 2010 CERTNM Company name changed makoura publishing LIMITED\certificate issued on 12/08/10
  • RES15 ‐ Change company name resolution on 2010-07-29
12 Aug 2010 CONNOT Change of name notice
30 Jul 2010 AD01 Registered office address changed from 69 Barker Road Middlesbrough Cleveland TS5 5EW United Kingdom on 30 July 2010
30 Jul 2010 AP01 Appointment of Mr Adel Mahmood as a director
09 Jul 2010 TM01 Termination of appointment of Yomtov Jacobs as a director
09 Jul 2010 NEWINC Incorporation