- Company Overview for MNB KITCHEN LIMITED (11539184)
- Filing history for MNB KITCHEN LIMITED (11539184)
- People for MNB KITCHEN LIMITED (11539184)
- Charges for MNB KITCHEN LIMITED (11539184)
- Insolvency for MNB KITCHEN LIMITED (11539184)
- More for MNB KITCHEN LIMITED (11539184)
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) |
---|---|---|---|
09 Sep 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
23 Jul 2024 | LIQ10 | Removal of liquidator by court order | |
18 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2024 | AD01 | Registered office address changed from Pennine House 8 Stanford Street Nottingham NG1 7BQ England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 10 February 2024 | |
10 Feb 2024 | 600 | Appointment of a voluntary liquidator | |
10 Feb 2024 | LIQ02 | Statement of affairs | |
23 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
07 Dec 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2023 | TM01 | Termination of appointment of Gary Paul Miller as a director on 31 July 2023 | |
19 May 2023 | CS01 | Confirmation statement made on 7 May 2023 with no updates | |
10 Feb 2023 | MR04 | Satisfaction of charge 115391840001 in full | |
12 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
17 Jun 2022 | CS01 | Confirmation statement made on 7 May 2022 with updates | |
10 Mar 2022 | MR01 | Registration of charge 115391840001, created on 8 March 2022 | |
19 Dec 2021 | AA | Micro company accounts made up to 31 December 2020 | |
23 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 9 November 2021
|
|
23 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 2 November 2021
|
|
05 Jul 2021 | AD01 | Registered office address changed from 14 Frognal Parade 14 Frognal Parade Finchley Road London NW3 5HH England to Pennine House 8 Stanford Street Nottingham NG1 7BQ on 5 July 2021 | |
30 Jun 2021 | SH02 | Sub-division of shares on 28 May 2021 | |
30 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2021 | PSC04 | Change of details for Mr Max David Miller as a person with significant control on 28 May 2021 | |
14 Jun 2021 | PSC01 | Notification of Adam Sharis Clark as a person with significant control on 28 May 2021 | |
14 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 28 May 2021
|