Advanced company searchLink opens in new window

MOSSELSON FAMILY STORE EALING LIMITED

Company number 08519329

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 Sep 2024 LIQ03 Liquidators' statement of receipts and payments to 5 July 2024
30 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 5 July 2023
23 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 5 July 2022
31 Mar 2022 AD01 Registered office address changed from 30 st Pauls Square Birmingham West Midlands B3 1QZ to The Silverworks 67-71 Northwood Street Birmingham West Midlands B3 1TX on 31 March 2022
12 Aug 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
19 Jul 2021 600 Appointment of a voluntary liquidator
19 Jul 2021 LIQ02 Statement of affairs
19 Jul 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-07-06
16 Jul 2021 AD01 Registered office address changed from The Lodge Chester Road Castle Bromwich Birmingham B36 9DE England to 30 st Pauls Square Birmingham West Midlands B3 1QZ on 16 July 2021
23 Mar 2021 AA Total exemption full accounts made up to 23 March 2020
19 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-18
07 Oct 2020 AA Total exemption full accounts made up to 23 March 2019
10 Jun 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
18 Dec 2019 AA01 Previous accounting period shortened from 24 March 2019 to 23 March 2019
23 Oct 2019 AD01 Registered office address changed from C/O Mca Group, Suite 16D, the Mclaren Building 46 the Priory Queensway Birmingham B4 7LR England to The Lodge Chester Road Castle Bromwich Birmingham B36 9DE on 23 October 2019
14 Jun 2019 AA Total exemption full accounts made up to 31 March 2018
09 May 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
14 Mar 2019 AA01 Previous accounting period shortened from 25 March 2018 to 24 March 2018
14 Jan 2019 AA Total exemption full accounts made up to 31 March 2017
21 Dec 2018 AA01 Previous accounting period shortened from 26 March 2018 to 25 March 2018
21 Jun 2018 PSC05 Change of details for Wholefood Planet Limited as a person with significant control on 21 June 2018
21 Jun 2018 CH01 Director's details changed for Mr Darin Andre Nayager on 21 June 2018
07 Jun 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
21 Mar 2018 AA01 Previous accounting period shortened from 27 March 2017 to 26 March 2017
21 Dec 2017 AA01 Previous accounting period shortened from 28 March 2017 to 27 March 2017