Advanced company searchLink opens in new window

THE MUMS CLUB LIMITED

Company number 05919065

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
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)
15 Feb 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Nov 2010 GAZ1(A) First Gazette notice for voluntary strike-off
25 Oct 2010 DS01 Application to strike the company off the register
11 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
19 Sep 2010 AR01 Annual return made up to 30 August 2010 with full list of shareholders
Statement of capital on 2010-09-19
  • GBP 2
19 Sep 2010 CH01 Director's details changed for Sharon Lesley Furbank on 2 October 2009
19 Sep 2010 CH01 Director's details changed for Gillian Davina Bell on 2 October 2009
15 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
12 Sep 2009 363a Return made up to 30/08/09; full list of members
05 Jan 2009 287 Registered office changed on 05/01/2009 from kings lodge, london road west kingsdown sevenoaks kent TN15 6AR
01 Dec 2008 363a Return made up to 30/08/08; full list of members
01 Jul 2008 AA Accounts made up to 31 December 2007
08 Jan 2008 287 Registered office changed on 08/01/08 from: tension house 45 tweedy road bromley kent BR1 3NF
12 Nov 2007 225 Accounting reference date extended from 31/08/07 to 31/12/07
12 Nov 2007 363a Return made up to 30/08/07; full list of members
18 Dec 2006 288b Director resigned
28 Nov 2006 288b Secretary resigned
28 Nov 2006 288a New director appointed
28 Nov 2006 288a New secretary appointed;new director appointed
24 Oct 2006 CERTNM Company name changed w and p newco (421) LIMITED\certificate issued on 24/10/06
30 Aug 2006 NEWINC Incorporation