- Company Overview for MUMS LITTLE HELPERS (10581689)
- Filing history for MUMS LITTLE HELPERS (10581689)
- People for MUMS LITTLE HELPERS (10581689)
- More for MUMS LITTLE HELPERS (10581689)
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) |
---|---|---|---|
17 Mar 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2019 | CS01 | Confirmation statement made on 23 January 2019 with no updates | |
27 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Apr 2018 | CS01 | Confirmation statement made on 23 January 2018 with no updates | |
11 Mar 2018 | AA | Unaudited abridged accounts made up to 31 January 2018 | |
02 Jan 2018 | AD01 | Registered office address changed from C/O Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England to 23 Wolfe House White City Estate London W12 7PX on 2 January 2018 | |
22 Feb 2017 | TM01 | Termination of appointment of Sucdi Heyle as a director on 22 February 2017 | |
22 Feb 2017 | TM02 | Termination of appointment of Sucdi Heyle as a secretary on 22 February 2017 | |
22 Feb 2017 | TM01 | Termination of appointment of Sucdi Heyle as a director on 22 February 2017 | |
22 Feb 2017 | TM02 | Termination of appointment of Sucdi Heyle as a secretary on 22 February 2017 | |
22 Feb 2017 | TM02 | Termination of appointment of Sucdi Heyle as a secretary on 22 February 2017 | |
24 Jan 2017 | NEWINC | Incorporation |