Advanced company searchLink opens in new window

THE MOOD FOOD KITCHEN CIC

Company number 11208215

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Dec 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
21 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2021 AP01 Appointment of Miss Amy Cowie as a director on 1 March 2021
11 Feb 2021 AD01 Registered office address changed from 4a Hawick Crescent Industrial Estate Newcastle upon Tyne NE6 1AS England to 73 Front Street Newbiggin-by-the-Sea Northumberland NE64 6AD on 11 February 2021
19 Oct 2020 AP01 Appointment of Mr George Alec Harle as a director on 1 October 2020
09 Oct 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
02 Oct 2020 AD01 Registered office address changed from Metropolitan House Longrigg Road Gateshead NE16 3AS England to 4a Hawick Crescent Industrial Estate Newcastle upon Tyne NE6 1AS on 2 October 2020
24 Jun 2020 AD01 Registered office address changed from 3 Cloister Avenue South Shields NE34 9AQ United Kingdom to Metropolitan House Longrigg Road Gateshead NE16 3AS on 24 June 2020
23 Jun 2020 PSC01 Notification of Anne Fenwick as a person with significant control on 23 June 2020
23 Jun 2020 AP01 Appointment of Mrs Anne Fenwick as a director on 23 June 2020
23 Jun 2020 PSC07 Cessation of Mark Blyth as a person with significant control on 23 June 2020
23 Jun 2020 TM01 Termination of appointment of Mark Blyth as a director on 23 June 2020
23 Jun 2020 TM01 Termination of appointment of Lisa Blyth as a director on 23 June 2020
13 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
15 Oct 2019 TM01 Termination of appointment of Ian Francis Driver as a director on 30 September 2019
29 Mar 2019 AP01 Appointment of Mr Ian Francis Driver as a director on 28 March 2019
28 Mar 2019 TM02 Termination of appointment of Lisa Blyth as a secretary on 28 March 2019
26 Mar 2019 CS01 Confirmation statement made on 26 March 2019 with no updates
31 Aug 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-08-10
31 Aug 2018 CICCON Change of name
31 Aug 2018 CONNOT Change of name notice
15 Feb 2018 NEWINC Incorporation