MUMSTORE LIMITED
Status | ACTIVE |
Company No. | 06439760 |
Category | Private Limited Company |
Incorporated | 28 Nov 2007 |
Age | 16 years, 6 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
MUMSTORE LIMITED is an active private limited company with number 06439760. It was incorporated 16 years, 6 months, 5 days ago, on 28 November 2007. The company address is 6-8 Freeman Street, Grimsby, DN32 7AA, England.
Company Fillings
Dissolution voluntary strike off suspended
Date: 15 May 2024
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 11 Apr 2024
Category: Dissolution
Type: DS01
Documents
Change person director company with change date
Date: 03 Apr 2024
Action Date: 03 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Graham Whitby
Change date: 2024-04-03
Documents
Change person director company with change date
Date: 03 Apr 2024
Action Date: 03 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kevin Mark Clarkson
Change date: 2024-04-03
Documents
Change person director company with change date
Date: 03 Apr 2024
Action Date: 03 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-04-03
Officer name: Mr Kevin Mark Clarkson
Documents
Change to a person with significant control
Date: 03 Apr 2024
Action Date: 03 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-04-03
Psc name: Mr Graham Whitby
Documents
Change to a person with significant control
Date: 03 Apr 2024
Action Date: 03 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Kevin Mark Clarkson
Change date: 2024-04-03
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2024
Action Date: 03 Apr 2024
Category: Address
Type: AD01
Old address: 20 Kathryn Avenue Monks Cross York Yorkshire YO32 9JS
Change date: 2024-04-03
New address: 6-8 Freeman Street Grimsby DN32 7AA
Documents
Confirmation statement with no updates
Date: 24 Jan 2024
Action Date: 28 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-28
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2022
Action Date: 28 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-28
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 01 Dec 2021
Action Date: 28 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-28
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2020
Action Date: 28 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-28
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 02 Dec 2019
Action Date: 28 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-28
Documents
Accounts with accounts type micro entity
Date: 14 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2018
Action Date: 28 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-28
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 28 Nov 2017
Action Date: 28 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-28
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 28 Nov 2016
Action Date: 28 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-28
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2015
Action Date: 28 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-28
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2014
Action Date: 28 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-28
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2013
Action Date: 28 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-28
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2012
Action Date: 28 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-28
Documents
Termination secretary company with name
Date: 16 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Lynde
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2011
Action Date: 28 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-28
Documents
Change person director company with change date
Date: 02 Dec 2011
Action Date: 02 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-02
Officer name: Graham Whitby
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2010
Action Date: 28 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-28
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2010
Action Date: 28 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-28
Documents
Change account reference date company current extended
Date: 14 Nov 2009
Action Date: 31 Dec 2009
Category: Accounts
Type: AA01
Made up date: 2009-11-30
New date: 2009-12-31
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2009
Action Date: 28 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-28
Documents
Legacy
Date: 15 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/08; full list of members
Documents
Legacy
Date: 30 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 30/01/08 from: 20 kathryn avenue huntington york YO32 9JS
Documents
Legacy
Date: 30 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Certificate change of name company
Date: 29 Jan 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed skybell developments LIMITED\certificate issued on 29/01/08
Documents
Legacy
Date: 29 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Jan 2008
Category: Capital
Type: 88(2)R
Description: Ad 25/01/08--------- £ si 100@1=100 £ ic 1/101
Documents
Legacy
Date: 25 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 25/01/08 from: 788-790 finchley road london NW11 7TJ
Documents
Legacy
Date: 25 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
UNIT 4,BRADFORD,BD9 5NX
Number: | 09998854 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
EAST 4, RUTHERFORD HOUSE WARRINGTON ROAD,WARRINGTON,WA3 6ZH
Number: | 11723513 |
Status: | ACTIVE |
Category: | Private Limited Company |
290 SOUTHPORT ROAD,LYDIATE,L31 4EQ
Number: | 11172474 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A TORPHICHEN STREET,EDINBURGH,EH3 8HX
Number: | SC435213 |
Status: | ACTIVE |
Category: | Private Limited Company |
106 THE MURRAYS,EDINBURGH,EH17 8UP
Number: | SC595286 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 JEFFREY STREET,EDINBURGH,EH1 1DR
Number: | SC466291 |
Status: | ACTIVE |
Category: | Private Limited Company |