MUNCH FIT LIMITED

3rd Floor 37 Frederick Place, Brighton, BN1 4EA
StatusLIQUIDATION
Company No.08655512
CategoryPrivate Limited Company
Incorporated19 Aug 2013
Age10 years, 8 months, 28 days
JurisdictionEngland Wales

SUMMARY

MUNCH FIT LIMITED is an liquidation private limited company with number 08655512. It was incorporated 10 years, 8 months, 28 days ago, on 19 August 2013. The company address is 3rd Floor 37 Frederick Place, Brighton, BN1 4EA.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Jan 2024

Action Date: 14 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-11-14

Documents

View document PDF

Liquidation disclaimer notice

Date: 18 Dec 2022

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Address

Type: AD01

Old address: 5 Westwood House Business Centre Continental Approach Margate CT9 4JG England

New address: 3rd Floor 37 Frederick Place Brighton BN1 4EA

Change date: 2022-11-30

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 30 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 30 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086555120001

Documents

View document PDF

Resolution

Date: 07 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2022

Action Date: 28 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-28

Officer name: Mr Fares Bugshan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2022

Action Date: 28 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-28

Old address: Flat 4, 111 Marine Parade Brighton BN2 1AT England

New address: 5 Westwood House Business Centre Continental Approach Margate CT9 4JG

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2022

Action Date: 01 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-01

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2022

Action Date: 19 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Angus Mawson Fay

Change date: 2022-01-19

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2022

Action Date: 19 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Angus Mawson Fay

Change date: 2022-01-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-31

New address: Flat 4, 111 Marine Parade Brighton BN2 1AT

Old address: Flat 3 9 Belgrave Place Brighton BN2 1EL England

Documents

View document PDF

Capital allotment shares

Date: 28 Jul 2021

Action Date: 28 May 2021

Category: Capital

Type: SH01

Capital : 2.988095 GBP

Date: 2021-05-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Jul 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital alter shares subdivision

Date: 13 May 2021

Action Date: 22 Apr 2021

Category: Capital

Type: SH02

Date: 2021-04-22

Documents

View document PDF

Memorandum articles

Date: 11 May 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 11 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 11 May 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 11 May 2021

Action Date: 09 Apr 2021

Category: Capital

Type: SH01

Capital : 2.780812 GBP

Date: 2021-04-09

Documents

View document PDF

Resolution

Date: 11 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 29 Apr 2021

Action Date: 09 Apr 2021

Category: Capital

Type: SH01

Date: 2021-04-09

Capital : 2.780812 GBP

Documents

View document PDF

Resolution

Date: 28 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 28 Apr 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2021

Action Date: 26 Mar 2021

Category: Address

Type: AD01

New address: Flat 3 9 Belgrave Place Brighton BN2 1EL

Old address: 9 Gore Road London E9 7HR England

Change date: 2021-03-26

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2021

Action Date: 20 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-20

Documents

View document PDF

Second filing capital allotment shares

Date: 01 Mar 2021

Action Date: 30 Apr 2018

Category: Capital

Type: RP04SH01

Date: 2018-04-30

Capital : 1.136375 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2021

Action Date: 20 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Resolution

Date: 10 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2020

Action Date: 27 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-27

Officer name: Mr Awaiz Patni

Documents

View document PDF

Resolution

Date: 13 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 13 May 2020

Action Date: 27 Feb 2020

Category: Capital

Type: SH01

Capital : 15,759,375 GBP

Date: 2020-02-27

Documents

View document PDF

Memorandum articles

Date: 13 May 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2020

Action Date: 30 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-30

Documents

View document PDF

Change to a person with significant control

Date: 12 Feb 2020

Action Date: 10 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Angus Mawson Fay

Change date: 2020-02-10

Documents

View document PDF

Capital allotment shares

Date: 14 Oct 2019

Action Date: 03 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-03

Capital : 1.326375 GBP

Documents

View document PDF

Resolution

Date: 04 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Memorandum articles

Date: 04 Sep 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 04 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 03 Sep 2019

Action Date: 30 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-30

Capital : 1.143 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Sep 2019

Action Date: 13 Aug 2019

Category: Capital

Type: SH01

Capital : 131,975 GBP

Date: 2019-08-13

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-01

Officer name: Mr Fares Bugshan

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Feb 2019

Action Date: 27 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086555120001

Charge creation date: 2019-02-27

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2019

Action Date: 30 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2018

Action Date: 19 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-19

Documents

View document PDF

Capital allotment shares

Date: 03 Sep 2018

Action Date: 30 Apr 2018

Category: Capital

Type: SH01

Capital : 1.008 GBP

Date: 2018-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-16

Officer name: Mr Brendan Michael Tansey

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2018

Action Date: 16 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-16

Officer name: Mrs Grace Beatrice Robertson

Documents

View document PDF

Resolution

Date: 07 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital allotment shares

Date: 29 Sep 2017

Action Date: 28 Sep 2017

Category: Capital

Type: SH01

Capital : 1.008 GBP

Date: 2017-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2017

Action Date: 19 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2016

Action Date: 19 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2016

Action Date: 15 Mar 2016

Category: Address

Type: AD01

Old address: 2 Taplow House Palissy Street London E2 7LD

New address: 9 Gore Road London E9 7HR

Change date: 2016-03-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2015

Action Date: 19 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 21 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2014-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2015

Action Date: 21 May 2015

Category: Address

Type: AD01

Old address: Flat 4 32 Aldridge Road Villas London W11 1BW

New address: 2 Taplow House Palissy Street London E2 7LD

Change date: 2015-05-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2014

Action Date: 19 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-19

Documents

View document PDF

Capital alter shares subdivision

Date: 04 Nov 2014

Action Date: 12 Aug 2014

Category: Capital

Type: SH02

Date: 2014-08-12

Documents

View document PDF

Capital allotment shares

Date: 04 Nov 2014

Action Date: 12 Aug 2014

Category: Capital

Type: SH01

Capital : 1.25 GBP

Date: 2014-08-12

Documents

View document PDF

Resolution

Date: 04 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Incorporation company

Date: 19 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ALTWAY (UK) LIMITED

106 CARTER LANE,MANSFIELD,NG18 3DH

Number:08505518
Status:ACTIVE
Category:Private Limited Company

ENDLESS WINTER PRODUCTIONS LIMITED

16 GREAT MARLBOROUGH STREET,LONDON,W1F 7HS

Number:11401419
Status:ACTIVE
Category:Private Limited Company

HOLIDAY COTTAGE MORTGAGES LIMITED

THE LONG BARN COBHAM PARK ROAD,COBHAM,KT11 3NE

Number:11535623
Status:ACTIVE
Category:Private Limited Company

KESTRAL EX LTD.

BURNSIDE INDUSTRIAL ESTATE,GLASGOW,G65 9JX

Number:SC355903
Status:ACTIVE
Category:Private Limited Company

OLDBROOK BOULEVARD MANAGEMENT LIMITED

8 MOUNTCLAIR COURT,NORTHAMPTON,NN3 3DG

Number:03982434
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SPIRAL PARTNERSHIP TRUST

228 HATFIELD ROAD,ST ALBANS,AL1 4LW

Number:08028375
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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