- Company Overview for MOP TIL YOU DROP LIMITED (12255123)
- Filing history for MOP TIL YOU DROP LIMITED (12255123)
- People for MOP TIL YOU DROP LIMITED (12255123)
- More for MOP TIL YOU DROP LIMITED (12255123)
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) |
---|---|---|---|
22 Mar 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
06 Nov 2020 | CS01 | Confirmation statement made on 9 October 2020 with updates | |
06 Nov 2020 | TM01 | Termination of appointment of Graham Lee Davies as a director on 31 October 2020 | |
04 Nov 2020 | PSC07 | Cessation of Graham Lee Davies as a person with significant control on 1 November 2020 | |
04 Nov 2020 | PSC01 | Notification of Alexander Mearns as a person with significant control on 1 November 2020 | |
04 Nov 2020 | AP01 | Appointment of Mr Alexander Mearns as a director on 1 November 2020 | |
13 Oct 2020 | TM01 | Termination of appointment of Kirsty Lauren Mcgloin as a director on 30 September 2020 | |
13 Oct 2020 | PSC07 | Cessation of Kirsty Lauren Mcgloin as a person with significant control on 30 September 2020 | |
30 Aug 2020 | PSC01 | Notification of Graham Lee Davies as a person with significant control on 30 August 2020 | |
22 Dec 2019 | AP01 | Appointment of Mr Graham Lee Davies as a director on 22 December 2019 | |
08 Dec 2019 | AD01 | Registered office address changed from 24 Sydney Street Aintree Liverpool Merseyside L9 4SW England to 2 Park Lane West Bootle L30 3TA on 8 December 2019 | |
10 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-10
|