- Company Overview for MAMA PHO LIMITED (07224813)
- Filing history for MAMA PHO LIMITED (07224813)
- People for MAMA PHO LIMITED (07224813)
- Insolvency for MAMA PHO LIMITED (07224813)
- More for MAMA PHO LIMITED (07224813)
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) |
---|---|---|---|
10 Oct 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jul 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 13 December 2019 | |
16 Jan 2019 | AD01 | Registered office address changed from 178 Bishopsgate Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ England to 66 Earl Street Maidstone Kent ME14 1PS on 16 January 2019 | |
14 Jan 2019 | LIQ02 | Statement of affairs | |
14 Jan 2019 | 600 | Appointment of a voluntary liquidator | |
14 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
02 May 2018 | CS01 | Confirmation statement made on 15 April 2018 with no updates | |
31 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates | |
07 Apr 2017 | AD01 | Registered office address changed from 57 Glanville Road Glanville Road London SW2 5DE England to 178 Bishopsgate Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ on 7 April 2017 | |
16 Feb 2017 | AD01 | Registered office address changed from Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ United Kingdom to 57 Glanville Road Glanville Road London SW2 5DE on 16 February 2017 | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Jul 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-07-08
|
|
24 Jun 2016 | CH01 | Director's details changed for Sophie Nim on 24 June 2016 | |
24 Jun 2016 | CH01 | Director's details changed for Chi Yung Nim on 24 June 2016 | |
05 Apr 2016 | AD01 | Registered office address changed from 52 Great Eastern Street London EC2A 3EP to Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ on 5 April 2016 | |
13 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 May 2014 | AR01 |
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
21 Mar 2014 | AAMD | Amended accounts made up to 31 March 2013 | |
04 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Apr 2013 | AR01 | Annual return made up to 15 April 2013 with full list of shareholders | |
08 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |