MAMA AFRICA RESTAURANT AND EVENTS LIMITED
Status | ACTIVE |
Company No. | 11612282 |
Category | Private Limited Company |
Incorporated | 09 Oct 2018 |
Age | 5 years, 7 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
MAMA AFRICA RESTAURANT AND EVENTS LIMITED is an active private limited company with number 11612282. It was incorporated 5 years, 7 months, 23 days ago, on 09 October 2018. The company address is Flat 83 Station Road Flat 83 Station Road, Barnet, EN5 1PX, England.
Company Fillings
Termination director company with name termination date
Date: 06 May 2024
Action Date: 03 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-05-03
Officer name: Riziki Mbabazi Mabuye
Documents
Accounts with accounts type micro entity
Date: 03 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 19 Jun 2023
Action Date: 01 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-01
Documents
Gazette filings brought up to date
Date: 31 Jan 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2023
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Dissolved compulsory strike off suspended
Date: 12 Oct 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 19 Jun 2022
Action Date: 01 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-01
Documents
Notification of a person with significant control
Date: 31 Jan 2022
Action Date: 29 Nov 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-11-29
Psc name: Abimbola Balogun
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2021
Action Date: 13 Dec 2021
Category: Address
Type: AD01
New address: Flat 83 Station Road New Barnet Barnet EN5 1PX
Old address: 19 Curlew Crescent Royston SG8 7XP England
Change date: 2021-12-13
Documents
Cessation of a person with significant control
Date: 30 Nov 2021
Action Date: 30 Nov 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-11-30
Psc name: Eshogbani Jinmi Balogun
Documents
Appoint person director company with name date
Date: 30 Nov 2021
Action Date: 30 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bola Balogun
Appointment date: 2021-11-30
Documents
Termination director company with name termination date
Date: 30 Nov 2021
Action Date: 30 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-30
Officer name: Eshogbani Jinmi Balogun
Documents
Appoint person director company with name date
Date: 30 Nov 2021
Action Date: 30 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-30
Officer name: Mr Riziki Mbabazi Mabuye
Documents
Termination secretary company with name termination date
Date: 30 Nov 2021
Action Date: 29 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Eshogbani Balogun
Termination date: 2021-11-29
Documents
Appoint person secretary company with name date
Date: 30 Nov 2021
Action Date: 29 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-11-29
Officer name: Mrs Riziki Mbabazi Mabuye
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2021
Action Date: 18 Nov 2021
Category: Address
Type: AD01
New address: 19 Curlew Crescent Royston SG8 7XP
Old address: 83a Station Road New Barnet EN5 1PX United Kingdom
Change date: 2021-11-18
Documents
Appoint person secretary company with name date
Date: 18 Nov 2021
Action Date: 11 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-11-11
Officer name: Mr Eshogbani Balogun
Documents
Termination secretary company with name termination date
Date: 18 Nov 2021
Action Date: 11 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-11-11
Officer name: Riziki Mabuye
Documents
Cessation of a person with significant control
Date: 18 Nov 2021
Action Date: 11 Nov 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Riziki Mabuye
Cessation date: 2021-11-11
Documents
Notification of a person with significant control
Date: 18 Nov 2021
Action Date: 13 Nov 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-11-13
Psc name: Eshogbani Jinmi Balogun
Documents
Termination director company with name termination date
Date: 18 Nov 2021
Action Date: 11 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Riziki Mabuye
Termination date: 2021-11-11
Documents
Appoint person director company with name date
Date: 18 Nov 2021
Action Date: 12 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Eshogbani Jinmi Balogun
Appointment date: 2021-11-12
Documents
Termination director company with name termination date
Date: 18 Nov 2021
Action Date: 11 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Abimbola Balogun
Termination date: 2021-11-11
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 01 Jun 2021
Action Date: 01 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-01
Documents
Resolution
Date: 01 Jun 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 13 Apr 2021
Action Date: 08 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-08
Documents
Gazette filings brought up to date
Date: 30 Mar 2021
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 04 Mar 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change to a person with significant control
Date: 18 Nov 2020
Action Date: 18 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Riziki Mabuye
Change date: 2020-11-18
Documents
Change person secretary company with change date
Date: 18 Nov 2020
Action Date: 18 Nov 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-11-18
Officer name: Miss Riziki Mabuye
Documents
Change to a person with significant control
Date: 18 Nov 2020
Action Date: 18 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-11-18
Psc name: Miss Riziki Mabuye
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2020
Action Date: 18 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-18
New address: 83a Station Road New Barnet EN5 1PX
Old address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom
Documents
Change person director company with change date
Date: 18 Nov 2020
Action Date: 18 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-18
Officer name: Miss Riziki Mabuye
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Appoint person director company with name date
Date: 06 Oct 2020
Action Date: 12 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-12
Officer name: Mr Abimbola Balogun
Documents
Termination director company with name termination date
Date: 22 May 2020
Action Date: 20 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-20
Officer name: Abimbola Balogun
Documents
Appoint person director company with name date
Date: 17 Mar 2020
Action Date: 13 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-13
Officer name: Mr Abimbola Balogun
Documents
Confirmation statement with no updates
Date: 12 Nov 2019
Action Date: 08 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-08
Documents
Termination director company with name termination date
Date: 12 Nov 2019
Action Date: 08 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Abimbola Balogun
Termination date: 2019-11-08
Documents
Appoint person director company with name date
Date: 08 May 2019
Action Date: 05 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Abimbola Balogun
Appointment date: 2019-05-05
Documents
Termination director company with name termination date
Date: 04 May 2019
Action Date: 30 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-30
Officer name: Abimbola Balogun
Documents
Appoint person director company with name date
Date: 25 Mar 2019
Action Date: 20 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-20
Officer name: Mr Abimbola Balogun
Documents
Some Companies
11 CALEDONIA ROAD,STAINES-UPON-THAMES,TW19 7TD
Number: | 11093068 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SL023322 |
Status: | ACTIVE |
Category: | Limited Partnership |
16 SAMUEL JONES COURT,LONDON,SE15 6FG
Number: | 10429188 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 NORTH UNION VIEW,PRESTON,PR5 5RF
Number: | 09386621 |
Status: | ACTIVE |
Category: | Private Limited Company |
132-134 GREAT ANCOATS STREET,MANCHESTER,M4 6DE
Number: | 09676298 |
Status: | ACTIVE |
Category: | Public Limited Company |
26-28 LUDGATE HILL,BIRMINGHAM,B3 1DX
Number: | 10478578 |
Status: | ACTIVE |
Category: | Private Limited Company |