Advanced company searchLink opens in new window

MINI MOO BABY LTD

Company number 08121503

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)
12 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
12 Sep 2016 4.72 Return of final meeting in a creditors' voluntary winding up
24 Sep 2015 4.68 Liquidators' statement of receipts and payments to 24 July 2015
13 Aug 2014 AD01 Registered office address changed from 3 King Street Southport Merseyside PR8 1LB United Kingdom to Langley House Park Road East Finchley London N2 8EY on 13 August 2014
12 Aug 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
12 Aug 2014 600 Appointment of a voluntary liquidator
12 Aug 2014 4.20 Statement of affairs with form 4.19
12 Aug 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-25
27 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
25 Jul 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
Statement of capital on 2013-07-25
  • GBP 10
25 Jul 2013 TM01 Termination of appointment of Margaret Enwright as a director
25 Jul 2013 TM01 Termination of appointment of John Enwright as a director
15 Oct 2012 AD01 Registered office address changed from 14C Fermor Road Tarleton Preston PR4 6AP England on 15 October 2012
14 Sep 2012 AP01 Appointment of Mrs Margaret Enwright as a director
14 Sep 2012 AP01 Appointment of Mr John Enwright as a director
01 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 1
27 Jun 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted