Advanced company searchLink opens in new window

MUDSKIPPER INTERNET CAFE LIMITED

Company number 07646872

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)
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
  • GBP 1
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
  • GBP 1
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
  • ANNOTATION The form is a duplicate of the TM01 registered on 09/12/2013
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