- Company Overview for MUTINY KITCHENS LTD (07915986)
- Filing history for MUTINY KITCHENS LTD (07915986)
- People for MUTINY KITCHENS LTD (07915986)
- Charges for MUTINY KITCHENS LTD (07915986)
- More for MUTINY KITCHENS LTD (07915986)
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) |
---|---|---|---|
17 Nov 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
23 Mar 2023 | RP05 | Registered office address changed to PO Box 4385, 07915986 - Companies House Default Address, Cardiff, CF14 8LH on 23 March 2023 | |
26 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jan 2023 | CS01 | Confirmation statement made on 19 August 2022 with no updates | |
11 Jan 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2022 | AA | Unaudited abridged accounts made up to 31 October 2021 | |
21 Mar 2022 | CH01 | Director's details changed for Mr Paul Michael Mcmahon on 18 March 2022 | |
15 Dec 2021 | MR01 | Registration of charge 079159860001, created on 10 December 2021 | |
20 Oct 2021 | AA | Unaudited abridged accounts made up to 31 October 2020 | |
19 Aug 2021 | CS01 | Confirmation statement made on 19 August 2021 with updates | |
19 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 19 August 2021
|
|
20 Jul 2021 | AA01 | Previous accounting period shortened from 30 April 2021 to 31 October 2020 | |
17 Mar 2021 | CS01 | Confirmation statement made on 19 January 2021 with no updates | |
25 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2020 | AD01 | Registered office address changed from Unit B1 Evans Business Centre Deeside Industrial Estate Deeside CH5 2LR England to 33a Market Street Lichfield Staffordshire WS13 6LA on 24 September 2020 | |
14 Aug 2020 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
11 Feb 2020 | PSC07 | Cessation of Simon Philip Hadley as a person with significant control on 2 August 2019 | |
11 Feb 2020 | PSC01 | Notification of Nathan Siekierski as a person with significant control on 2 August 2019 | |
11 Feb 2020 | CS01 | Confirmation statement made on 19 January 2020 with updates | |
11 Feb 2020 | TM01 | Termination of appointment of Simon Phillip Hadley as a director on 2 August 2019 | |
30 Jan 2020 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
12 Aug 2019 | AP01 | Appointment of Mr Nathan James Siekierski as a director on 5 August 2019 |