Advanced company searchLink opens in new window

MAMACITA LTD

Company number 08188012

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)
24 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
16 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2016 DS01 Application to strike the company off the register
14 Dec 2015 AD01 Registered office address changed from 3 Ormiston Grove London W12 0JR to 6-8 Freeman Street Grimsby South Humberside DN32 7AA on 14 December 2015
16 Sep 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
16 Sep 2015 TM01 Termination of appointment of Lorraine Caie as a director on 30 November 2014
16 Sep 2015 AD01 Registered office address changed from 97 Galloway Road London W12 0PH to 3 Ormiston Grove London W12 0JR on 16 September 2015
29 Sep 2014 AA Total exemption small company accounts made up to 30 December 2013
16 Sep 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
21 May 2014 AA Accounts for a dormant company made up to 30 December 2012
18 May 2014 AA01 Current accounting period shortened from 31 December 2013 to 30 December 2012
29 Apr 2014 AA01 Previous accounting period extended from 31 August 2013 to 31 December 2013
22 Oct 2013 AR01 Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
01 Jul 2013 CERTNM Company name changed the aviary cafe LIMITED\certificate issued on 01/07/13
  • RES15 ‐ Change company name resolution on 2013-07-01
  • NM01 ‐ Change of name by resolution
01 Jul 2013 AD01 Registered office address changed from Office 26 Ugli Campus 56 Wood Lane London W12 7SB on 1 July 2013
25 Feb 2013 CERTNM Company name changed white lable consulting LIMITED\certificate issued on 25/02/13
  • RES15 ‐ Change company name resolution on 2013-01-01
  • NM01 ‐ Change of name by resolution
20 Dec 2012 AD01 Registered office address changed from 38 Oaklands Grove London W12 0JA United Kingdom on 20 December 2012
22 Aug 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted