MY MUMMIES FUTURE LIMITED

16 Pickering Road, Barking, IG11 8PG, Essex
StatusDISSOLVED
Company No.07392882
Category
Incorporated30 Sep 2010
Age13 years, 7 months, 22 days
JurisdictionEngland Wales
Dissolution18 Nov 2014
Years9 years, 6 months, 4 days

SUMMARY

MY MUMMIES FUTURE LIMITED is an dissolved with number 07392882. It was incorporated 13 years, 7 months, 22 days ago, on 30 September 2010 and it was dissolved 9 years, 6 months, 4 days ago, on 18 November 2014. The company address is 16 Pickering Road, Barking, IG11 8PG, Essex.



Company Fillings

Gazette dissolved voluntary

Date: 18 Nov 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Aug 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Jun 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Certificate change of name company

Date: 13 Jan 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed crowned education LIMITED\certificate issued on 13/01/14

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Nov 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Accounts amended with made up date

Date: 28 Oct 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AAMD

Made up date: 2012-09-30

Documents

View document PDF

Appoint person director company with name

Date: 15 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samson Omole

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Appoint person director company with name

Date: 25 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Adebukola Adejubu

Documents

View document PDF

Appoint person director company with name

Date: 24 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Jessica Mclean

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Nov 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2012

Action Date: 17 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-17

Officer name: Stephanie Edughele

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 03 May 2012

Action Date: 03 May 2012

Category: Address

Type: AD01

Old address: Crowned Education Ltd P O Box 932 93 Sheppey Road Dagenham Essex RM9 9JF

Change date: 2012-05-03

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Nov 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2011

Action Date: 31 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-31

Officer name: Stephanie Edughele

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jun 2011

Action Date: 15 Jun 2011

Category: Address

Type: AD01

Old address: 93 Sheppey Road Dagenham Essex RM9 4LB

Change date: 2011-06-15

Documents

View document PDF

Certificate change of name company

Date: 13 Oct 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed crowned education summer schools LIMITED\certificate issued on 13/10/10

Documents

View document PDF

Change of name notice

Date: 13 Oct 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 30 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANYA EVANS JONES FOUNDATION

56 LANSDOWNE ROAD,LONDON,W11 2LR

Number:08191690
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

AVALON ROAD LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10700862
Status:ACTIVE
Category:Private Limited Company

BCW COMMERCIALS LIMITED

GARNER STREET BUSINESS PARK GARNER STREET,STOKE-ON-TRENT,ST4 7BH

Number:09188546
Status:ACTIVE
Category:Private Limited Company

D OVER H LIMITED

MONKS MEAD,BROCKENHURST,SO42 7WT

Number:11428705
Status:ACTIVE
Category:Private Limited Company

EWS DRAINAGE SOLUTIONS LTD

7TH FLOOR, COTTON HOUSE,LIVERPOOL,L3 9TX

Number:08627264
Status:ACTIVE
Category:Private Limited Company
Number:05568881
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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