Advanced company searchLink opens in new window

MINT AND MUSTARD LTD

Company number 07542890

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-14
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
  • GBP 965
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
  • GBP 965