MINDY'S MUSICAL MUNCHKINS LIMITED
Status | DISSOLVED |
Company No. | 09476393 |
Category | Private Limited Company |
Incorporated | 06 Mar 2015 |
Age | 9 years, 1 month, 23 days |
Jurisdiction | England Wales |
Dissolution | 09 Aug 2022 |
Years | 1 year, 8 months, 20 days |
SUMMARY
MINDY'S MUSICAL MUNCHKINS LIMITED is an dissolved private limited company with number 09476393. It was incorporated 9 years, 1 month, 23 days ago, on 06 March 2015 and it was dissolved 1 year, 8 months, 20 days ago, on 09 August 2022. The company address is Dukenfield Barn Dukenfield Barn, Mobberley, WA16 7PT, Cheshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 09 Aug 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 May 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 12 Apr 2021
Action Date: 06 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-06
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Accounts with accounts type dormant
Date: 27 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 23 Apr 2020
Action Date: 06 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-06
Documents
Change to a person with significant control without name date
Date: 29 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Change to a person with significant control without name date
Date: 29 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Change person director company with change date
Date: 29 Apr 2019
Action Date: 26 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Amanda Mary Greenwood
Change date: 2019-04-26
Documents
Change person director company with change date
Date: 26 Apr 2019
Action Date: 26 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew David Greenwood
Change date: 2019-04-26
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2019
Action Date: 26 Apr 2019
Category: Address
Type: AD01
New address: Dukenfield Barn Knutsford Road Mobberley Cheshire WA16 7PT
Change date: 2019-04-26
Old address: Dukenfield Grange Knutsford Road Mobberley Cheshire WA16 7PT England
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 25 Apr 2019
Action Date: 06 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-06
Documents
Confirmation statement with no updates
Date: 01 May 2018
Action Date: 06 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-06
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2017
Action Date: 21 Sep 2017
Category: Address
Type: AD01
New address: Dukenfield Grange Knutsford Road Mobberley Cheshire WA16 7PT
Old address: Stonewell Chichester Road Midhurst West Sussex GU29 9PF United Kingdom
Change date: 2017-09-21
Documents
Change person director company with change date
Date: 21 Sep 2017
Action Date: 08 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Amanda Mary Greenwood
Change date: 2017-08-08
Documents
Change person director company with change date
Date: 21 Sep 2017
Action Date: 08 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew David Greenwood
Change date: 2017-08-08
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 27 Apr 2017
Action Date: 06 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-06
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change account reference date company current extended
Date: 11 May 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA01
New date: 2016-07-31
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2016
Action Date: 06 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-06
Documents
Some Companies
ABERCONWY DEVELOPMENTS LIMITED
SPEECHLEYS,COLWYN BAY,LL29 8NB
Number: | 02867427 |
Status: | ACTIVE |
Category: | Private Limited Company |
YEW TREE HOUSE,FOREST ROW,RH18 5AA
Number: | 02298255 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEVONSHIRE HOUSE,LONDON,W1W 5DR
Number: | 09855798 |
Status: | ACTIVE |
Category: | Private Limited Company |
414 BLACKPOOL ROAD,PRESTON,PR2 2DX
Number: | 07617804 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREBES REST BRIMBELOW ROAD,NORWICH,NR12 8UJ
Number: | 00744110 |
Status: | ACTIVE |
Category: | Private Limited Company |
71A UTTOXETER NEW ROAD, DERBY,DERBY,DE22 3NL
Number: | 10320275 |
Status: | ACTIVE |
Category: | Private Limited Company |