MOSSELSON FAMILY STORE EALING LIMITED
Company number 08519329
- Company Overview for MOSSELSON FAMILY STORE EALING LIMITED (08519329)
- Filing history for MOSSELSON FAMILY STORE EALING LIMITED (08519329)
- People for MOSSELSON FAMILY STORE EALING LIMITED (08519329)
- Insolvency for MOSSELSON FAMILY STORE EALING LIMITED (08519329)
- More for MOSSELSON FAMILY STORE EALING LIMITED (08519329)
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
|
|
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
|
|
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 |