- Company Overview for MOLLY'S WORLD C.I.C. (08930328)
- Filing history for MOLLY'S WORLD C.I.C. (08930328)
- People for MOLLY'S WORLD C.I.C. (08930328)
- More for MOLLY'S WORLD C.I.C. (08930328)
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) |
---|---|---|---|
09 Jan 2025 | AA | Accounts for a dormant company made up to 31 March 2024 | |
13 May 2024 | CS01 | Confirmation statement made on 10 March 2024 with no updates | |
05 Feb 2024 | AA | Accounts for a dormant company made up to 31 March 2023 | |
20 Jun 2023 | CS01 | Confirmation statement made on 10 March 2023 with no updates | |
13 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2023 | AA | Accounts for a dormant company made up to 31 March 2022 | |
21 Apr 2022 | CS01 | Confirmation statement made on 10 March 2022 with no updates | |
16 Mar 2022 | AA | Accounts for a dormant company made up to 31 March 2021 | |
23 Jun 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
05 May 2021 | CS01 | Confirmation statement made on 10 March 2021 with no updates | |
25 Mar 2020 | CS01 | Confirmation statement made on 10 March 2020 with no updates | |
25 Mar 2020 | AD01 | Registered office address changed from The Counting House Celtic Gateway Dunleavy Drive Cardiff CF11 0SN Wales to Ty Derw, Lime Tree Court Mulberry Drive Pontprennau Cardiff CF23 8AB on 25 March 2020 | |
26 Nov 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
30 Apr 2019 | CS01 | Confirmation statement made on 10 March 2019 with no updates | |
16 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2019 | CICCON |
Change of name
|
|
16 Jan 2019 | CONNOT | Change of name notice | |
13 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 10 March 2018 with no updates | |
08 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
31 Mar 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
31 Mar 2017 | AD01 | Registered office address changed from The Counting House Celtic Gateway Cardiff CF72 9HF to The Counting House Celtic Gateway Dunleavy Drive Cardiff CF11 0SN on 31 March 2017 | |
07 Dec 2016 | TM01 | Termination of appointment of Tina Fotherby as a director on 28 October 2016 | |
12 Jul 2016 | AA | Accounts for a dormant company made up to 31 March 2016 |