- Company Overview for MOLLYS DEN ( HAMPSHIRE ) LTD (09082033)
- Filing history for MOLLYS DEN ( HAMPSHIRE ) LTD (09082033)
- People for MOLLYS DEN ( HAMPSHIRE ) LTD (09082033)
- Insolvency for MOLLYS DEN ( HAMPSHIRE ) LTD (09082033)
- More for MOLLYS DEN ( HAMPSHIRE ) LTD (09082033)
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) |
---|---|---|---|
13 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Oct 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Oct 2015 | CH01 | Director's details changed for Dee Paul Souter on 1 July 2015 | |
12 Oct 2015 | CH01 | Director's details changed for Miss Abby Mcculloch on 1 July 2015 | |
12 Oct 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
06 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2015 | AD01 | Registered office address changed from 5 Victoria Rd Dorset Dorchester Dorset DT11SB England to 24 Cornwall Road Dorchester Dorset DT1 1RX on 1 July 2015 | |
01 Jul 2015 | AP01 | Appointment of Miss Abby Mcculloch as a director on 1 August 2014 | |
11 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-11
|