Advanced company searchLink opens in new window

MUNCHIES OF CANTERBURY LIMITED

Company number 08925330

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)
06 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
06 Jun 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Jun 2022 AD01 Registered office address changed from 16 Khartoum Road Ilford IG1 2NP to 601 High Road Leytonstone London E11 4PA on 20 June 2022
17 Jun 2022 600 Appointment of a voluntary liquidator
17 Jun 2022 LIQ02 Statement of affairs
17 Jun 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-06-14
12 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
19 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
02 Apr 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
22 Jan 2020 CH03 Secretary's details changed for Sherif Numan Sherifali on 1 January 2020
17 May 2019 AA Total exemption full accounts made up to 31 December 2018
12 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
26 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
15 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
30 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
18 Jul 2017 CH03 Secretary's details changed for Sherif Numan Sherifali on 1 June 2017
15 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
20 Jun 2016 AA Total exemption full accounts made up to 31 December 2015
22 Mar 2016 AR01 Annual return made up to 6 March 2016
Statement of capital on 2016-03-22
  • GBP 2
30 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
02 Apr 2015 CH03 Secretary's details changed for Sherif Numan Sherifali on 30 November 2014
02 Apr 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
21 May 2014 AD01 Registered office address changed from 152 Seven Sisters Road London N7 7PL United Kingdom on 21 May 2014