- Company Overview for MUDSKIPPER INTERNET CAFE LIMITED (07646872)
- Filing history for MUDSKIPPER INTERNET CAFE LIMITED (07646872)
- People for MUDSKIPPER INTERNET CAFE LIMITED (07646872)
- More for MUDSKIPPER INTERNET CAFE LIMITED (07646872)
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) |
---|---|---|---|
13 Sep 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jun 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jun 2016 | DS01 | Application to strike the company off the register | |
24 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
02 Mar 2016 | AP01 | Appointment of Mr Duncan Gilmour as a director on 2 March 2016 | |
02 Mar 2016 | AD01 | Registered office address changed from The Office 41 Woodgates Lane North Ferriby East Yorkshire HU14 3JY to 1 Parliament Street Hull East Yorkshire HU1 2AS on 2 March 2016 | |
11 Aug 2015 | AP01 | Appointment of Mr Philip Robert Akrill as a director on 20 July 2015 | |
20 Jul 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
10 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
03 Feb 2015 | AP01 | Appointment of Mr Mark Andrew Bailey as a director on 10 December 2014 | |
02 Jul 2014 | AR01 |
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
26 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
18 Feb 2014 | AP04 | Appointment of Manor Administration Limited as a secretary | |
16 Dec 2013 | TM01 |
Termination of appointment of a director
|
|
09 Dec 2013 | TM01 | Termination of appointment of William Addy as a director | |
04 Nov 2013 | TM01 | Termination of appointment of John Barnes as a director | |
17 Sep 2013 | AA01 | Previous accounting period extended from 31 December 2012 to 30 June 2013 | |
07 Aug 2013 | TM02 | Termination of appointment of Imco Secretary Limited as a secretary | |
07 Aug 2013 | AD01 | Registered office address changed from Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT on 7 August 2013 | |
23 Jul 2013 | AR01 | Annual return made up to 22 June 2013 with full list of shareholders | |
11 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
21 Aug 2012 | AP01 | Appointment of Mr John Barnes as a director | |
16 Jul 2012 | AR01 | Annual return made up to 22 June 2012 with full list of shareholders | |
14 Mar 2012 | AP04 | Appointment of Imco Secretary Limited as a secretary | |
14 Mar 2012 | AD01 | Registered office address changed from the Office 41 Woodgates Lane North Ferriby North Humberside HU14 3JY United Kingdom on 14 March 2012 |