- Company Overview for THE MOOD FOOD KITCHEN CIC (11208215)
- Filing history for THE MOOD FOOD KITCHEN CIC (11208215)
- People for THE MOOD FOOD KITCHEN CIC (11208215)
- More for THE MOOD FOOD KITCHEN CIC (11208215)
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 Lisa Blyth as a director on 23 June 2020 | |
23 Jun 2020 | TM01 | Termination of appointment of Mark 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
|
|
31 Aug 2018 | CICCON |
Change of name
|
|
31 Aug 2018 | CONNOT | Change of name notice | |
15 Feb 2018 | NEWINC | Incorporation |