Advanced company searchLink opens in new window

MUFFINS LTD

Company number 08289173

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-20
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
  • GBP 100
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
  • GBP 100
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