- Company Overview for MINI MOO BABY LTD (08121503)
- Filing history for MINI MOO BABY LTD (08121503)
- People for MINI MOO BABY LTD (08121503)
- Charges for MINI MOO BABY LTD (08121503)
- Insolvency for MINI MOO BABY LTD (08121503)
- More for MINI MOO BABY LTD (08121503)
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
|
|
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
|
|
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
|