MUNCHKINS PLAY CAFE LIMITED

33 Trinity Street, Dorchester, DT1 1TT, Dorset
StatusDISSOLVED
Company No.08127466
CategoryPrivate Limited Company
Incorporated03 Jul 2012
Age11 years, 11 months, 5 days
JurisdictionEngland Wales
Dissolution21 Feb 2023
Years1 year, 3 months, 15 days

SUMMARY

MUNCHKINS PLAY CAFE LIMITED is an dissolved private limited company with number 08127466. It was incorporated 11 years, 11 months, 5 days ago, on 03 July 2012 and it was dissolved 1 year, 3 months, 15 days ago, on 21 February 2023. The company address is 33 Trinity Street, Dorchester, DT1 1TT, Dorset.



Company Fillings

Gazette dissolved compulsory

Date: 21 Feb 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2019

Action Date: 03 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2018

Action Date: 03 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-03

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jul 2018

Action Date: 31 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-31

Psc name: Melanie Ford

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Mar 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-31

Officer name: Melanie Ford

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2017

Action Date: 03 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-03

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2017

Action Date: 02 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-02

Officer name: Mrs Michelle Cheeseman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 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 Jul 2016

Action Date: 03 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 03 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2015

Action Date: 25 Apr 2015

Category: Address

Type: AD01

New address: 33 Trinity Street Dorchester Dorset DT1 1TT

Old address: 18 Princes Street Dorchester Dorset DT1 1TW

Change date: 2015-04-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2014

Action Date: 03 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Apr 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA01

New date: 2013-08-31

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2013

Action Date: 03 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-03

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Oct 2013

Action Date: 21 Oct 2013

Category: Address

Type: AD01

Old address: 4 Lorne Road Dorchester Dorset DT1 2LQ United Kingdom

Change date: 2013-10-21

Documents

View document PDF

Incorporation company

Date: 03 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHLAR MASON LIMITED

389 EDGWARE ROAD,LONDON,NW2 6LH

Number:03094951
Status:ACTIVE
Category:Private Limited Company

DP CONSULTANT SERVICES LIMITED

11 RUSHMERE AVENUE,UPMINSTER,RM14 3AW

Number:10820055
Status:ACTIVE
Category:Private Limited Company

MIDDLETON PROPERTY INVESTMENTS LTD

58 CHESTNUT ROAD,MARKET DRAYTON,TF9 4RF

Number:10967307
Status:ACTIVE
Category:Private Limited Company

MITRATECH GLOBAL LIMITED

SUITE 1, 3RD FLOOR,,LONDON,SW1Y 4LB

Number:10238478
Status:ACTIVE
Category:Private Limited Company

PLUNKETT&JARMAN LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11584670
Status:ACTIVE
Category:Private Limited Company

SB TRAVELS LTD

30 SCEPTRE STREET,NEWCASTLE UPON TYNE,NE4 6PQ

Number:09530082
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