- Company Overview for MAMOO LIMITED (05843513)
- Filing history for MAMOO LIMITED (05843513)
- People for MAMOO LIMITED (05843513)
- More for MAMOO LIMITED (05843513)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Nov 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Aug 2013 | DS01 | Application to strike the company off the register | |
31 Jul 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
23 Jul 2013 | AR01 |
Annual return made up to 12 June 2013 with full list of shareholders
Statement of capital on 2013-07-23
|
|
31 May 2013 | CH01 | Director's details changed for Claire Gibbs on 27 March 2013 | |
31 May 2013 | AD01 | Registered office address changed from Landgate Chambers Rye East Sussex TN31 7LJ on 31 May 2013 | |
30 May 2013 | AP01 | Appointment of Mr Roy Martin Gibbs as a director on 27 March 2013 | |
29 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
18 Jun 2012 | AR01 | Annual return made up to 12 June 2012 with full list of shareholders | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
15 Jul 2011 | AR01 | Annual return made up to 12 June 2011 with full list of shareholders | |
30 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
13 Sep 2010 | AP01 | Appointment of Claire Gibbs as a director | |
13 Sep 2010 | TM02 | Termination of appointment of Melanie Richter as a secretary | |
13 Sep 2010 | TM01 | Termination of appointment of Mary Gibbs as a director | |
13 Sep 2010 | TM01 | Termination of appointment of Daniel Gibbs as a director | |
20 Jul 2010 | AR01 | Annual return made up to 12 June 2010 with full list of shareholders | |
04 May 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
28 Apr 2010 | AD01 | Registered office address changed from 6 Lion Street Rye East Sussex TN31 7LB on 28 April 2010 | |
15 Sep 2009 | 363a | Return made up to 12/06/09; full list of members | |
06 May 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
24 Sep 2008 | 363a | Return made up to 12/06/08; full list of members | |
12 Sep 2008 | 288c | Director's Change of Particulars / daniel gibbs / 31/05/2008 / HouseName/Number was: , now: 17; Street was: 6 cinque ports street, now: western barn close; Post Code was: TN31 7AD, now: TN31 7EF; Country was: , now: united kingdom | |
12 Sep 2008 | 288c | Secretary's Change of Particulars / melanie richter / 31/05/2008 / HouseName/Number was: , now: 17; Street was: the studio, now: western barn close; Area was: tibbs farm, udimore, now: ; Post Code was: TN31 6AR, now: TN31 7EF; Country was: , now: united kingdom |