MUM AND I INITIATIVE LIMITED

4a The Generals Walk, Enfield, EN3 6BX, Middlesex
StatusDISSOLVED
Company No.10224289
Category
Incorporated09 Jun 2016
Age7 years, 11 months, 29 days
JurisdictionEngland Wales
Dissolution26 Apr 2022
Years2 years, 1 month, 12 days

SUMMARY

MUM AND I INITIATIVE LIMITED is an dissolved with number 10224289. It was incorporated 7 years, 11 months, 29 days ago, on 09 June 2016 and it was dissolved 2 years, 1 month, 12 days ago, on 26 April 2022. The company address is 4a The Generals Walk, Enfield, EN3 6BX, Middlesex.



Company Fillings

Gazette dissolved voluntary

Date: 26 Apr 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 12 Oct 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Sep 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolution application strike off company

Date: 02 Sep 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2021

Action Date: 25 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-25

Documents

View document PDF

Resolution

Date: 29 Jul 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2020

Action Date: 07 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-07

Officer name: Lydia Serwaa Asumang

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2019

Action Date: 25 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-25

Documents

View document PDF

Notification of a person with significant control

Date: 25 Oct 2018

Action Date: 15 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anna Asher Vanderpuye

Notification date: 2018-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-22

Officer name: Reverend Lydia Serwaa Asumang

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2018

Action Date: 19 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-19

Officer name: Juliette Igbari

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2018

Action Date: 08 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2017

Action Date: 08 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-08

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2017

Action Date: 07 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Anna Vanderpuye

Change date: 2017-08-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2017

Action Date: 27 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-27

Old address: , 76 Keys House 3 Beaconsfield Road, Enfield, EN3 6UY, United Kingdom

New address: 4a the Generals Walk Enfield Middlesex EN3 6BX

Documents

View document PDF

Incorporation company

Date: 09 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEX STEFANOVIC LTD

22-24 HARBOROUGH ROAD,NORTHAMPTON,NN2 7AZ

Number:07786411
Status:ACTIVE
Category:Private Limited Company

ANZAL SOLUTIONS LTD

SUITE S7 RAYS HOUSE,LONDON,NW10 7XP

Number:11579585
Status:ACTIVE
Category:Private Limited Company

EDWARDS COMMERCIAL SERVICES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11301446
Status:ACTIVE
Category:Private Limited Company

EN:ABLE BUILD LIMITED

FIRST FLOOR SOVERIGN COURT 300 BARROW ROAD,SHEFFIELD,S9 1JQ

Number:11323848
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GRP UNLIMITED PRODUCTS LIMITED

DOMINIQUE HOUSE 1 CHURCH ROAD,DUDLEY,DY2 0LY

Number:09052491
Status:ACTIVE
Category:Private Limited Company
Number:11607862
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