THE MOOD FOOD KITCHEN CIC

73 Front Street, Newbiggin-By-The-Sea, NE64 6AD, Northumberland, England
StatusDISSOLVED
Company No.11208215
Category
Incorporated15 Feb 2018
Age6 years, 3 months, 17 days
JurisdictionEngland Wales
Dissolution07 Dec 2021
Years2 years, 5 months, 28 days

SUMMARY

THE MOOD FOOD KITCHEN CIC is an dissolved with number 11208215. It was incorporated 6 years, 3 months, 17 days ago, on 15 February 2018 and it was dissolved 2 years, 5 months, 28 days ago, on 07 December 2021. The company address is 73 Front Street, Newbiggin-by-the-sea, NE64 6AD, Northumberland, England.



Company Fillings

Gazette dissolved compulsory

Date: 07 Dec 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 21 May 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-01

Officer name: Miss Amy Cowie

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2021

Action Date: 11 Feb 2021

Category: Address

Type: AD01

Old address: 4a Hawick Crescent Industrial Estate Newcastle upon Tyne NE6 1AS England

Change date: 2021-02-11

New address: 73 Front Street Newbiggin-by-the-Sea Northumberland NE64 6AD

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Alec Harle

Appointment date: 2020-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2020

Action Date: 01 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2020

Action Date: 02 Oct 2020

Category: Address

Type: AD01

Old address: Metropolitan House Longrigg Road Gateshead NE16 3AS England

New address: 4a Hawick Crescent Industrial Estate Newcastle upon Tyne NE6 1AS

Change date: 2020-10-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2020

Action Date: 24 Jun 2020

Category: Address

Type: AD01

Old address: 3 Cloister Avenue South Shields NE34 9AQ United Kingdom

New address: Metropolitan House Longrigg Road Gateshead NE16 3AS

Change date: 2020-06-24

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jun 2020

Action Date: 23 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-06-23

Psc name: Anne Fenwick

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2020

Action Date: 23 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anne Fenwick

Appointment date: 2020-06-23

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jun 2020

Action Date: 23 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Blyth

Cessation date: 2020-06-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2020

Action Date: 23 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Blyth

Termination date: 2020-06-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2020

Action Date: 23 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Blyth

Termination date: 2020-06-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-30

Officer name: Ian Francis Driver

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2019

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-28

Officer name: Mr Ian Francis Driver

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lisa Blyth

Termination date: 2019-03-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-26

Documents

View document PDF

Resolution

Date: 31 Aug 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name community interest company

Date: 31 Aug 2018

Category: Change-of-name

Type: CICCON

Documents

View document PDF

Change of name notice

Date: 31 Aug 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 15 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CS & ASSOCIATES LTD

SCOTTISH PROVIDENT BUILDING,BELFAST,BT1 6JH

Number:NI616976
Status:ACTIVE
Category:Private Limited Company

FILONY'S CARE & CREATION LTD

15 CATHERINE HUNT WAY,COLCHESTER,CO2 9HW

Number:09509702
Status:ACTIVE
Category:Private Limited Company

MEDLANCE LIMITED

UNIT 28,NETHERLEY,L25 2RG

Number:01470394
Status:LIQUIDATION
Category:Private Limited Company

NEIT HOLDINGS LTD

75 QUEEN ALEXANDRA MANSIONS,LONDON,WC1H 9DP

Number:10833173
Status:ACTIVE
Category:Private Limited Company

NRB TECHNICAL LTD

2 NORTHSIDE WELLS ROAD,RADSTOCK,BA3 4ET

Number:07965437
Status:ACTIVE
Category:Private Limited Company

OLDE ENGLISH WINDOW COMPANY LIMITED

50 CHATBURN PARK DRIVE,NELSON,BB9 5QA

Number:02913239
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