- Company Overview for MOMMAS CAFE LIMITED (07974919)
- Filing history for MOMMAS CAFE LIMITED (07974919)
- People for MOMMAS CAFE LIMITED (07974919)
- More for MOMMAS CAFE LIMITED (07974919)
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) |
---|---|---|---|
05 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
19 Apr 2020 | CS01 | Confirmation statement made on 13 April 2020 with no updates | |
30 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
20 Apr 2019 | CS01 | Confirmation statement made on 13 April 2019 with no updates | |
30 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
29 Apr 2018 | CS01 | Confirmation statement made on 13 April 2018 with updates | |
27 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
21 May 2017 | CS01 | Confirmation statement made on 13 April 2017 with updates | |
31 Mar 2017 | AA | Micro company accounts made up to 31 March 2016 | |
19 Feb 2017 | TM02 | Termination of appointment of Welch Company Services Limited as a secretary on 10 February 2017 | |
19 Feb 2017 | AD01 | Registered office address changed from 2 Drake House Cook Way Taunton Somerset TA2 6BJ England to 52 Clare Street Bridgwater Somerset TA6 3EN on 19 February 2017 | |
21 Apr 2016 | AR01 |
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
21 Apr 2016 | AP04 | Appointment of Welch Company Services Limited as a secretary on 14 September 2015 | |
21 Apr 2016 | TM02 | Termination of appointment of Welch Payroll Services Limited as a secretary on 14 September 2015 | |
02 Jan 2016 | AAMD | Amended total exemption full accounts made up to 31 March 2015 | |
18 Dec 2015 | CH04 | Secretary's details changed for Welch Payroll & Company Services Limited on 26 August 2015 | |
18 Dec 2015 | AD01 | Registered office address changed from 2 Drake House Cook Way Taunton Somerset TA2 6BJ England to 2 Drake House Cook Way Taunton Somerset TA2 6BJ on 18 December 2015 | |
18 Dec 2015 | AD01 | Registered office address changed from 2 Drake House Cook Way Taunton Somerset TA2 6BJ to 2 Drake House Cook Way Taunton Somerset TA2 6BJ on 18 December 2015 | |
23 Nov 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
09 Jun 2015 | AR01 |
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
28 Jul 2014 | AP04 | Appointment of Welch Payroll & Company Services Limited as a secretary on 1 July 2014 | |
28 Jul 2014 | TM02 | Termination of appointment of Welch Officium Limited as a secretary on 1 July 2014 | |
23 Apr 2014 | AR01 |
Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
|