- Company Overview for MAMMA DOUGH LIMITED (09340026)
- Filing history for MAMMA DOUGH LIMITED (09340026)
- People for MAMMA DOUGH LIMITED (09340026)
- Charges for MAMMA DOUGH LIMITED (09340026)
- Insolvency for MAMMA DOUGH LIMITED (09340026)
- More for MAMMA DOUGH LIMITED (09340026)
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 Apr 2021 | PSC07 | Cessation of 465 Holdings Ltd as a person with significant control on 9 April 2021 | |
27 Jan 2021 | CS01 | Confirmation statement made on 22 January 2021 with no updates | |
30 Sep 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
05 Feb 2020 | CS01 | Confirmation statement made on 22 January 2020 with no updates | |
28 Oct 2019 | CH01 | Director's details changed for Mr Jacob Harrison on 28 October 2019 | |
18 Sep 2019 | AP03 | Appointment of Ms Emma Jane Willis as a secretary on 17 September 2019 | |
18 Apr 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
22 Jan 2019 | CS01 | Confirmation statement made on 22 January 2019 with updates | |
07 Dec 2018 | CS01 | Confirmation statement made on 6 December 2018 with updates | |
27 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
06 Dec 2017 | CS01 | Confirmation statement made on 6 December 2017 with updates | |
06 Dec 2017 | CH01 | Director's details changed for Mr Duncan Finlay Macinnes on 6 December 2017 | |
06 Dec 2017 | PSC02 | Notification of 465 Holdings Ltd as a person with significant control on 6 December 2017 | |
06 Dec 2017 | PSC07 | Cessation of William Robert Moore as a person with significant control on 6 December 2017 | |
06 Dec 2017 | CS01 | Confirmation statement made on 2 December 2017 with no updates | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
18 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2017 | AD01 | Registered office address changed from Denmark House 143 High Street Chalfont St Peter Gerrards Cross Buckinghamshire SL9 9QL to 18 Savile Row London W1S 3PW on 5 July 2017 | |
26 Jan 2017 | TM01 | Termination of appointment of William Robert Moore as a director on 13 January 2017 | |
26 Jan 2017 | AP01 | Appointment of Mr Duncan Finlay Macinnes as a director on 13 January 2017 | |
02 Dec 2016 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
04 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 Jan 2016 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
19 Jun 2015 | AD01 | Registered office address changed from 4 Phoenix Close London E8 4DF United Kingdom to Denmark House 143 High Street Chalfont St Peter Gerrards Cross Buckinghamshire SL9 9QL on 19 June 2015 | |
03 Jun 2015 | MR01 | Registration of charge 093400260001, created on 2 June 2015 |