THE MOOD FOOD KITCHEN CIC
Status | DISSOLVED |
Company No. | 11208215 |
Category | |
Incorporated | 15 Feb 2018 |
Age | 6 years, 3 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 07 Dec 2021 |
Years | 2 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
Dissolved compulsory strike off suspended
Date: 21 May 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 31 Aug 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name community interest company
Date: 31 Aug 2018
Category: Change-of-name
Type: CICCON
Documents
Change of name notice
Date: 31 Aug 2018
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
SCOTTISH PROVIDENT BUILDING,BELFAST,BT1 6JH
Number: | NI616976 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 CATHERINE HUNT WAY,COLCHESTER,CO2 9HW
Number: | 09509702 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 28,NETHERLEY,L25 2RG
Number: | 01470394 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
75 QUEEN ALEXANDRA MANSIONS,LONDON,WC1H 9DP
Number: | 10833173 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |