- Company Overview for MUNCHIES 2 LIMITED (07310100)
- Filing history for MUNCHIES 2 LIMITED (07310100)
- People for MUNCHIES 2 LIMITED (07310100)
- More for MUNCHIES 2 LIMITED (07310100)
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
|
|
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
|
|
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
|
|
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 |