- Company Overview for MUDDLE & MASH LIMITED (09670356)
- Filing history for MUDDLE & MASH LIMITED (09670356)
- People for MUDDLE & MASH LIMITED (09670356)
- Charges for MUDDLE & MASH LIMITED (09670356)
- Insolvency for MUDDLE & MASH LIMITED (09670356)
- More for MUDDLE & MASH LIMITED (09670356)
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) |
---|---|---|---|
07 Aug 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
07 May 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
24 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 28 June 2023 | |
01 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 28 June 2022 | |
24 Oct 2023 | TM01 | Termination of appointment of Louise Claire Lloyd as a director on 12 October 2023 | |
07 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 28 June 2021 | |
05 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 28 June 2020 | |
09 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 28 June 2019 | |
25 Jul 2018 | AD01 | Registered office address changed from Academy House London Road Camberley Surrey GU15 3HL England to C/O Kirker & Co Centre 645 2 Old Brompton Road London SW7 3DQ on 25 July 2018 | |
20 Jul 2018 | LIQ02 | Statement of affairs | |
20 Jul 2018 | 600 | Appointment of a voluntary liquidator | |
20 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
02 Aug 2017 | CS01 | Confirmation statement made on 2 July 2017 with no updates | |
03 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
29 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 3 March 2016
|
|
29 Sep 2016 | SH02 | Sub-division of shares on 3 March 2016 | |
15 Sep 2016 | CS01 | Confirmation statement made on 2 July 2016 with updates | |
12 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2016 | TM01 | Termination of appointment of Rebecca Elizabeth Pearcy as a director on 1 April 2016 | |
01 Apr 2016 | AP01 | Appointment of Mrs Louise Claire Lloyd as a director on 1 October 2015 | |
01 Apr 2016 | AP01 | Appointment of Ms Claire Louise Hemmings as a director on 1 October 2015 | |
30 Mar 2016 | AP01 | Appointment of Mr Niels Ladefoged as a director on 1 October 2015 | |
18 Mar 2016 | MR01 | Registration of charge 096703560002, created on 3 March 2016 | |
28 Oct 2015 | CERTNM |
Company name changed bansols eighty-seven LIMITED\certificate issued on 28/10/15
|