MOHUNS LIMITED
Status | LIQUIDATION |
Company No. | 06809390 |
Category | Private Limited Company |
Incorporated | 04 Feb 2009 |
Age | 15 years, 3 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 22 Jun 2022 |
Years | 1 year, 11 months, 6 days |
SUMMARY
MOHUNS LIMITED is an liquidation private limited company with number 06809390. It was incorporated 15 years, 3 months, 24 days ago, on 04 February 2009 and it was dissolved 1 year, 11 months, 6 days ago, on 22 June 2022. The company address is Suite G2 Montpellier House Suite G2 Montpellier House, Cheltenham, GL50 1TY.
Company Fillings
Change registered office address company with date old address new address
Date: 24 Oct 2023
Action Date: 24 Oct 2023
Category: Address
Type: AD01
Old address: Wessex House 66 High Street Honiton EX14 1PD England
Change date: 2023-10-24
New address: Suite G2 Montpellier House Montpellier Drive Cheltenham GL50 1TY
Documents
Liquidation compulsory appointment liquidator
Date: 24 Oct 2023
Category: Insolvency
Sub Category: Compulsory
Type: WU04
Documents
Order of court restoration previously compulsory liquidation
Date: 12 Sep 2023
Category: Insolvency
Type: REST-COCOMP
Documents
Liquidation compulsory completion
Date: 22 Mar 2022
Category: Insolvency
Sub Category: Compulsory
Type: L64.07
Documents
Liquidation compulsory winding up order
Date: 29 Oct 2021
Category: Insolvency
Type: COCOMP
Documents
Cessation of a person with significant control
Date: 27 May 2021
Action Date: 10 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Anthony Robert Smith
Cessation date: 2021-05-10
Documents
Termination director company with name termination date
Date: 20 May 2021
Action Date: 10 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-10
Officer name: Anthony Robert Smith
Documents
Accounts with accounts type micro entity
Date: 19 Apr 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 26 Mar 2021
Action Date: 04 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-04
Documents
Accounts with accounts type micro entity
Date: 12 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 18 Feb 2020
Action Date: 04 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-04
Documents
Confirmation statement with no updates
Date: 15 Feb 2019
Action Date: 04 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-04
Documents
Accounts with accounts type micro entity
Date: 26 Nov 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Accounts with accounts type micro entity
Date: 24 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2018
Action Date: 04 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-04
Documents
Termination director company with name termination date
Date: 18 Dec 2017
Action Date: 18 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-18
Officer name: Julian Vincent Smith
Documents
Termination director company with name termination date
Date: 18 Dec 2017
Action Date: 18 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-18
Officer name: Vanessa Ceridwen Smith
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2017
Action Date: 12 Dec 2017
Category: Address
Type: AD01
Old address: C/O Lentells Limited 17-18 Leach Road Chard Business Park Chard Somerset TA20 1FA
New address: Wessex House 66 High Street Honiton EX14 1PD
Change date: 2017-12-12
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 15 Feb 2017
Action Date: 04 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-04
Documents
Change account reference date company previous extended
Date: 16 Nov 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA01
Made up date: 2016-02-28
New date: 2016-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2016
Action Date: 04 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-04
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2015
Action Date: 04 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-04
Documents
Change person director company with change date
Date: 02 Mar 2015
Action Date: 02 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Vanessa Ceridwen Smith
Change date: 2015-03-02
Documents
Change person director company with change date
Date: 02 Mar 2015
Action Date: 02 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-02
Officer name: Mr Anthony Robert Smith
Documents
Change person director company with change date
Date: 02 Mar 2015
Action Date: 02 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-02
Officer name: Mr Julian Vincent Smith
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2014
Action Date: 04 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-04
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2013
Action Date: 04 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-04
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2012
Action Date: 04 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-04
Documents
Change person director company with change date
Date: 22 Feb 2012
Action Date: 16 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony Robert Smith
Change date: 2012-01-16
Documents
Change person director company with change date
Date: 21 Feb 2012
Action Date: 16 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-16
Officer name: Mrs Vanessa Ceridwen Smith
Documents
Change person director company with change date
Date: 07 Feb 2012
Action Date: 16 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Vanessa Ceridwen Smith
Change date: 2012-01-16
Documents
Change person director company with change date
Date: 20 Jan 2012
Action Date: 16 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-16
Officer name: Mr Anthony Robert Smith
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2011
Action Date: 04 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-04
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Change registered office address company with date old address
Date: 06 Oct 2010
Action Date: 06 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-06
Old address: Catford House 26 Fore Street Chard TA20 1PT
Documents
Resolution
Date: 17 Jun 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 26 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Julian Vincent Smith
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2010
Action Date: 04 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-04
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 23 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Vanessa Ceridwen Smith
Change date: 2010-02-23
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 23 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony Robert Smith
Change date: 2010-02-23
Documents
Some Companies
CHAUCER HOUSE CHAUCER BUSINESS PARK,SEVENOAKS,TN15 6PW
Number: | 03783787 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 TWICKENHAM ROAD,TEDDINGTON,TW11 8AL
Number: | 06917029 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 PRIORYWOOD CRESCENT,LEIGH ON SEA,SS9 4DF
Number: | 08500674 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANK HOUSE,SPALDING,PE11 1TB
Number: | 04592567 |
Status: | ACTIVE |
Category: | Private Limited Company |
EIGHT BELLS,EPSOM,KT17 2DU
Number: | 10970210 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 DAISY BANK,LEEK,ST13 5HA
Number: | 07797530 |
Status: | ACTIVE |
Category: | Private Limited Company |