MUSHROOM INTERNET LTD
Status | DISSOLVED |
Company No. | 07939209 |
Category | Private Limited Company |
Incorporated | 07 Feb 2012 |
Age | 12 years, 4 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2020 |
Years | 3 years, 8 months, 24 days |
SUMMARY
MUSHROOM INTERNET LTD is an dissolved private limited company with number 07939209. It was incorporated 12 years, 4 months, 9 days ago, on 07 February 2012 and it was dissolved 3 years, 8 months, 24 days ago, on 22 September 2020. The company address is Hope Mill Hope Mills Business Centre, Hope Mill Lane Hope Mill Hope Mills Business Centre, Hope Mill Lane, Stroud, GL5 2SQ, Gloucestershire, England.
Company Fillings
Gazette dissolved voluntary
Date: 22 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 24 Jan 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change account reference date company previous shortened
Date: 17 Jan 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
New date: 2019-12-31
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2020
Action Date: 24 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-24
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination director company with name termination date
Date: 03 Jan 2019
Action Date: 03 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Benjamin John Gamlin
Termination date: 2019-01-03
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 24 Dec 2018
Action Date: 24 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-24
Documents
Appoint person director company with name date
Date: 12 Jul 2018
Action Date: 12 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-12
Officer name: Mr Benjamin John Gamlin
Documents
Appoint person secretary company with name date
Date: 11 Jul 2018
Action Date: 09 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Ellen Efford
Appointment date: 2018-07-09
Documents
Appoint person director company with name date
Date: 11 Jul 2018
Action Date: 09 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-09
Officer name: Mr Peter Alan Efford
Documents
Termination director company with name termination date
Date: 09 Jul 2018
Action Date: 09 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Alan Efford
Termination date: 2018-07-09
Documents
Termination secretary company with name termination date
Date: 09 Jul 2018
Action Date: 09 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ellen Efford
Termination date: 2018-07-09
Documents
Confirmation statement with updates
Date: 28 Feb 2018
Action Date: 28 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 09 Feb 2018
Action Date: 07 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-07
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 15 Feb 2017
Action Date: 07 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-07
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 29 Feb 2016
Action Date: 29 Feb 2016
Category: Address
Type: AD01
Old address: Hope Mill Industrial Park London Road Brimscombe Stroud Gloucestershire GL5 2SA England
New address: Hope Mill Hope Mills Business Centre, Hope Mill Lane Brimscombe Stroud Gloucestershire GL5 2SQ
Change date: 2016-02-29
Documents
Change registered office address company with date old address new address
Date: 29 Feb 2016
Action Date: 29 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-29
New address: Hope Mill Hope Mills Business Centre, Hope Mill Lane Brimscombe Stroud Gloucestershire GL5 2SQ
Old address: Hope Mill Hope Mill Industrial Park Hope Mill Lane, Brimscombe Stroud Glos GL5 2SQ
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2016
Action Date: 07 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-07
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2015
Action Date: 07 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-07
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2014
Action Date: 07 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-07
Documents
Change account reference date company current extended
Date: 12 Feb 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
New date: 2014-03-31
Made up date: 2014-02-28
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2014
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: 15 Feb 2013
Action Date: 07 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-07
Documents
Some Companies
SAN JULIAN,CUPAR,KY15 5NJ
Number: | SC563026 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O A R INSOLVENCY,BOREHAMWOOD,WD6 9NE
Number: | 09768196 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
BUTTAR SAAB CONSTRUCTION LIMITED
66 PLAITERS WAY,DUNSTABLE,LU5 6JZ
Number: | 10191802 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARLEY HULL PROMOTIONS LIMITED
FERNBANK CHURCH STREET,KETTERING,NN15 5LU
Number: | 08929514 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 CHURCHFIELDS,KNUTSFORD,WA16 8DP
Number: | 11390747 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 BEECH AVENUE,WILLERBY,HU10 6AA
Number: | 07491124 |
Status: | ACTIVE |
Category: | Private Limited Company |