- Company Overview for MUMMA SCHNITZEL LIMITED (10031719)
- Filing history for MUMMA SCHNITZEL LIMITED (10031719)
- People for MUMMA SCHNITZEL LIMITED (10031719)
- More for MUMMA SCHNITZEL LIMITED (10031719)
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) |
---|---|---|---|
19 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
23 Jan 2019 | CS01 | Confirmation statement made on 23 January 2019 with no updates | |
27 Apr 2018 | PSC04 | Change of details for Miss Hollie Ellen Scrancher as a person with significant control on 27 April 2018 | |
27 Apr 2018 | PSC04 | Change of details for Mr Matthew Gerald Walsh as a person with significant control on 27 April 2018 | |
27 Apr 2018 | AD01 | Registered office address changed from Whitleather Lodge Barn Woolley Road Huntingdon Cambridgeshire PE28 0UD England to Mackie Mayor Market Eagle Street Manchester Greater Manchester M4 5BU on 27 April 2018 | |
21 Mar 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
16 Jan 2018 | CS01 | Confirmation statement made on 16 January 2018 with updates | |
24 Nov 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
27 Jan 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
05 Sep 2016 | CERTNM | Company name changed tender cow LIMITED\certificate issued on 05/09/16 | |
23 Aug 2016 | CONNOT | Change of name notice | |
07 Mar 2016 | CH01 | Director's details changed for Mr Matthew Gerald Walsh on 7 March 2016 | |
07 Mar 2016 | CH01 | Director's details changed for Miss Hollie Ellen Scrancher on 7 March 2016 | |
29 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-29
|