- Company Overview for MINT AND MUSTARD LTD (07542890)
- Filing history for MINT AND MUSTARD LTD (07542890)
- People for MINT AND MUSTARD LTD (07542890)
- Charges for MINT AND MUSTARD LTD (07542890)
- Insolvency for MINT AND MUSTARD LTD (07542890)
- More for MINT AND MUSTARD LTD (07542890)
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) |
---|---|---|---|
30 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Sep 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Jul 2021 | LIQ03 | Liquidators' statement of receipts and payments to 13 May 2021 | |
02 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 13 May 2020 | |
31 Oct 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
16 Aug 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
01 Aug 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
31 Jul 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
09 Jul 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jun 2019 | AD01 | Registered office address changed from 10 Station Road Taunton Somerset TA1 1NH to C/O Milsted Langdon Llp Freshford House Redcliffe Way Bristol BS1 6NL on 3 June 2019 | |
03 Jun 2019 | LIQ02 | Statement of affairs | |
03 Jun 2019 | 600 | Appointment of a voluntary liquidator | |
03 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2019 | AA | Total exemption full accounts made up to 31 January 2018 | |
25 Oct 2018 | AA01 | Previous accounting period shortened from 31 January 2018 to 30 January 2018 | |
16 Apr 2018 | MR01 | Registration of charge 075428900001, created on 9 April 2018 | |
05 Apr 2018 | CS01 | Confirmation statement made on 14 March 2018 with updates | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
30 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
25 Apr 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
25 Apr 2016 | TM02 | Termination of appointment of Jeremy Corke as a secretary on 13 March 2016 | |
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
18 Mar 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
|