- Company Overview for OLD MOTHERS CUPBOARD LIMITED (09399105)
- Filing history for OLD MOTHERS CUPBOARD LIMITED (09399105)
- People for OLD MOTHERS CUPBOARD LIMITED (09399105)
- More for OLD MOTHERS CUPBOARD LIMITED (09399105)
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) |
---|---|---|---|
24 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Sep 2019 | DS01 | Application to strike the company off the register | |
11 Apr 2019 | TM01 | Termination of appointment of Emily Cole as a director on 1 April 2019 | |
10 Apr 2019 | TM01 | Termination of appointment of Fiona Oomer as a director on 1 April 2019 | |
08 Apr 2019 | AP01 | Appointment of Mr Stephen Robert Payne as a director on 1 April 2019 | |
09 Feb 2019 | CS01 | Confirmation statement made on 21 January 2019 with updates | |
09 Feb 2019 | CH01 | Director's details changed for Mrs Emily Silcock on 3 June 2018 | |
12 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
07 Oct 2018 | PSC04 | Change of details for Mrs Emily Silcock as a person with significant control on 3 June 2018 | |
21 Jan 2018 | CS01 | Confirmation statement made on 21 January 2018 with no updates | |
25 Sep 2017 | AA | Micro company accounts made up to 31 January 2017 | |
01 Feb 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
06 Nov 2016 | CH01 | Director's details changed for Mrs Emily Silcock on 2 November 2016 | |
06 Nov 2016 | AD01 | Registered office address changed from 52 Hedging Lane Wilnecote Tamworth Staffordshire B77 5ET England to 7 Mayfair Drive Fazeley Tamworth Staffordshire B78 3TG on 6 November 2016 | |
07 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
12 Jun 2016 | CH01 | Director's details changed for Mrs Emily Silcock on 11 June 2016 | |
12 Jun 2016 | AD01 | Registered office address changed from 13 Bridge Street Tamworth Staffordshire B77 3BX to 52 Hedging Lane Wilnecote Tamworth Staffordshire B77 5ET on 12 June 2016 | |
21 Jan 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
|
|
07 Jan 2016 | TM02 | Termination of appointment of Emily Silcock as a secretary on 7 January 2016 | |
07 Jan 2016 | TM02 | Termination of appointment of Fiona Oomer as a secretary on 7 January 2016 | |
07 Jan 2016 | AP03 | Appointment of Mr Stephen Robert Payne as a secretary on 7 January 2016 | |
21 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-21
|