- Company Overview for MUFFINS LTD (08289173)
- Filing history for MUFFINS LTD (08289173)
- People for MUFFINS LTD (08289173)
- Charges for MUFFINS LTD (08289173)
- Insolvency for MUFFINS LTD (08289173)
- More for MUFFINS LTD (08289173)
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) |
---|---|---|---|
04 Mar 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Dec 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Oct 2016 | AD01 | Registered office address changed from 17 High Elms Chigwell Essex IG7 6NF to 8a Kingsway House King Street Bedworth Warwickshire CV12 8HY on 5 October 2016 | |
03 Oct 2016 | 4.20 | Statement of affairs with form 4.19 | |
03 Oct 2016 | 600 | Appointment of a voluntary liquidator | |
03 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2016 | TM01 | Termination of appointment of Sofia Chaudhary as a director on 31 August 2016 | |
07 Sep 2016 | TM01 | Termination of appointment of Asim Ali Chaudhary as a director on 31 August 2016 | |
07 Sep 2016 | TM02 | Termination of appointment of Asim Ali Chaudhary as a secretary on 31 August 2016 | |
07 Sep 2016 | AP01 | Appointment of Mr Waqas Ahmed Bhatti as a director on 31 August 2016 | |
19 Nov 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
29 Oct 2015 | AD01 | Registered office address changed from Palace Exchange 4 Hatton Walk Enfield Middlesex EN2 6TR to 17 High Elms Chigwell Essex IG7 6NF on 29 October 2015 | |
06 Sep 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
09 Dec 2014 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
11 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
03 Dec 2013 | AR01 | Annual return made up to 12 November 2013 with full list of shareholders | |
03 Dec 2013 | CH03 | Secretary's details changed for Mr Asim Chaudhary on 12 November 2012 | |
03 Dec 2013 | CH01 | Director's details changed for Mr Asim Ali Chaudhary on 12 November 2012 | |
03 Dec 2013 | CH01 | Director's details changed for Ms Sofia Chaudhary on 12 November 2013 | |
03 Dec 2013 | AD01 | Registered office address changed from Muffin Break Palace Exchange Enfield EN2 6TR England on 3 December 2013 | |
02 Aug 2013 | MR01 | Registration of charge 082891730002, created on 30 July 2013 | |
02 Aug 2013 | MR01 | Registration of charge 082891730003, created on 30 July 2013 | |
11 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
12 Nov 2012 | NEWINC | Incorporation |