MOTHERDOM C.I.C.

27 Mortimer Street, London, W1T 3BL, United Kingdom
StatusDISSOLVED
Company No.11687109
CategoryPrivate Limited Company
Incorporated20 Nov 2018
Age5 years, 6 months, 26 days
JurisdictionEngland Wales
Dissolution11 Apr 2023
Years1 year, 2 months, 5 days

SUMMARY

MOTHERDOM C.I.C. is an dissolved private limited company with number 11687109. It was incorporated 5 years, 6 months, 26 days ago, on 20 November 2018 and it was dissolved 1 year, 2 months, 5 days ago, on 11 April 2023. The company address is 27 Mortimer Street, London, W1T 3BL, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 11 Apr 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2021

Action Date: 19 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-19

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2021

Action Date: 13 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anna Atta Marie Ceesay

Termination date: 2021-08-13

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2021

Action Date: 10 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Louise Nolan

Termination date: 2021-08-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2021

Action Date: 21 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-21

Officer name: Mrs Nicola Peterson

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2020

Action Date: 19 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-19

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2020

Action Date: 26 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Mary Louise Nolan

Appointment date: 2020-10-26

Documents

View document PDF

Change to a person with significant control

Date: 22 Oct 2020

Action Date: 22 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Anna Atta Marie Ceesay

Change date: 2020-10-22

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2020

Action Date: 22 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Anna Atta Marie Ceesay

Change date: 2020-10-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2020

Action Date: 22 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-22

Officer name: Mr John Peter Simmonds

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Feb 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA01

Made up date: 2019-11-30

New date: 2019-10-31

Documents

View document PDF

Change of name community interest company

Date: 29 Nov 2019

Category: Change-of-name

Type: CICCON

Documents

View document PDF

Resolution

Date: 29 Nov 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 29 Nov 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2019

Action Date: 19 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-19

Documents

View document PDF

Incorporation company

Date: 20 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEVENHAMS LIMITED

500/502 LONDON ROAD,NORTHWICH,CW9 8HS

Number:11749710
Status:ACTIVE
Category:Private Limited Company

FUEL CONSERVATION SERVICES LIMITED

UNIT 1 ANGLESEY BUSINESS PARK,CANNOCK,WS12 1NR

Number:01545906
Status:ACTIVE
Category:Private Limited Company

GLOBAL ENTERPRISE & COMPANY LTD

39 BURDETT ROAD,LONDON,E3 4TN

Number:07701337
Status:ACTIVE
Category:Private Limited Company

IRAF UK DRAGON LIMITED PARTNERSHIP

12 CHARLES II STREET,LONDON,SW1Y 4QU

Number:LP016476
Status:ACTIVE
Category:Limited Partnership

MARKHOUSE ROAD PROPERTY MANAGEMENT COMPANY LIMITED

33 DARNLEY ROAD,GRAVESEND,DA11 0SD

Number:09422615
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SILLARS METAL WORKS LTD

18 WATSON STREET,GLASGOW,G1 5AF

Number:SC560555
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