MOHUNS LIMITED

Suite G2 Montpellier House Suite G2 Montpellier House, Cheltenham, GL50 1TY
StatusLIQUIDATION
Company No.06809390
CategoryPrivate Limited Company
Incorporated04 Feb 2009
Age15 years, 3 months, 24 days
JurisdictionEngland Wales
Dissolution22 Jun 2022
Years1 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

View document PDF

Liquidation compulsory appointment liquidator

Date: 24 Oct 2023

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Order of court restoration previously compulsory liquidation

Date: 12 Sep 2023

Category: Insolvency

Type: REST-COCOMP

Documents

View document PDF

Gazette dissolved liquidation

Date: 22 Jun 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 22 Mar 2022

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 29 Oct 2021

Category: Insolvency

Type: COCOMP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 17 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 26 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian Vincent Smith

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 04 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRSPACE SOFTWARE LIMITED

CHAUCER HOUSE CHAUCER BUSINESS PARK,SEVENOAKS,TN15 6PW

Number:03783787
Status:ACTIVE
Category:Private Limited Company

FORBIZ LIMITED

61 TWICKENHAM ROAD,TEDDINGTON,TW11 8AL

Number:06917029
Status:ACTIVE
Category:Private Limited Company

MEDIWELL LIMITED

2 PRIORYWOOD CRESCENT,LEIGH ON SEA,SS9 4DF

Number:08500674
Status:ACTIVE
Category:Private Limited Company

MIDDLEDENE LIMITED

BANK HOUSE,SPALDING,PE11 1TB

Number:04592567
Status:ACTIVE
Category:Private Limited Company

PINT HALF FULL MANAGEMENT LTD

EIGHT BELLS,EPSOM,KT17 2DU

Number:10970210
Status:ACTIVE
Category:Private Limited Company

RANDOM FACTORY MEDIA LTD

34 DAISY BANK,LEEK,ST13 5HA

Number:07797530
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source