MAMA AND THE CHOCOLATE FACTORY LIMITED

Arundel House 1 Amberley Court Arundel House 1 Amberley Court, Crawley, RH11 7XL
StatusDISSOLVED
Company No.11371039
CategoryPrivate Limited Company
Incorporated18 May 2018
Age6 years, 29 days
JurisdictionEngland Wales
Dissolution17 Feb 2024
Years3 months, 28 days

SUMMARY

MAMA AND THE CHOCOLATE FACTORY LIMITED is an dissolved private limited company with number 11371039. It was incorporated 6 years, 29 days ago, on 18 May 2018 and it was dissolved 3 months, 28 days ago, on 17 February 2024. The company address is Arundel House 1 Amberley Court Arundel House 1 Amberley Court, Crawley, RH11 7XL.



Company Fillings

Gazette dissolved liquidation

Date: 17 Feb 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 17 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 23 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2022

Action Date: 23 Sep 2022

Category: Address

Type: AD01

Old address: 18 Somerset Road London W4 5DN England

Change date: 2022-09-23

New address: Arundel House 1 Amberley Court Whitworth Road Crawley RH11 7XL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2020

Action Date: 27 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laura Hau

Termination date: 2020-05-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2020

Action Date: 27 May 2020

Category: Address

Type: AD01

New address: 18 Somerset Road London W4 5DN

Change date: 2020-05-27

Old address: International House 142 Cromwell Road London SW7 4EF England

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2019

Action Date: 08 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-08

Psc name: Dr Marianna Herold

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Address

Type: AD01

New address: International House 142 Cromwell Road London SW7 4EF

Old address: International House Cromwell Road London SW7 4EF England

Change date: 2019-09-25

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2019

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-20

Officer name: Dr Marianna Herold

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Address

Type: AD01

Old address: 184 Shepherds Bush Road London W6 7NL United Kingdom

New address: International House Cromwell Road London SW7 4EF

Change date: 2019-06-19

Documents

View document PDF

Second filing capital allotment shares

Date: 17 May 2019

Action Date: 13 Feb 2019

Category: Capital

Type: RP04SH01

Date: 2019-02-13

Capital : 1.228501 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2019

Action Date: 17 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-17

Documents

View document PDF

Resolution

Date: 12 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 11 Mar 2019

Action Date: 26 Nov 2018

Category: Capital

Type: SH02

Date: 2018-11-26

Documents

View document PDF

Capital allotment shares

Date: 20 Feb 2019

Action Date: 13 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-13

Capital : 1 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Laura Hau

Appointment date: 2019-02-20

Documents

View document PDF

Capital alter shares subdivision

Date: 27 Dec 2018

Action Date: 26 Nov 2018

Category: Capital

Type: SH02

Date: 2018-11-26

Documents

View document PDF

Incorporation company

Date: 18 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DERRIMAN SHOE TOOLS LTD

47 MOWBRAY STREET,SOUTH YORKSHIRE,S3 8EN

Number:06345090
Status:ACTIVE
Category:Private Limited Company

ELECTRIC TRACKS LIMITED

32 THE CRESCENT,LINCOLNSHIRE,PE11 1AF

Number:05392899
Status:ACTIVE
Category:Private Limited Company

MAE PROPERTY FINANCE LTD

GROUND FLOOR MARSH BANK HOUSE,NANTWICH,CW5 5HH

Number:09013768
Status:ACTIVE
Category:Private Limited Company

MILA YACHTING LTD.

72 PRINCESS COURT,LONDON,W2 4RE

Number:09027401
Status:ACTIVE
Category:Private Limited Company

MORNINGTON AVENUE 1964 LIMITED

10A NORTH STREET,ROCHFORD,SS4 1AB

Number:09232448
Status:ACTIVE
Category:Private Limited Company

NTST ENGINEERING LTD

16 ARLINGTON ROAD,LONDON,N14 5AR

Number:09157647
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