Advanced company searchLink opens in new window

MWANSA FOOD & BEVERAGES LTD

Company number 09909026

Filter by category


Confirmation statement filters

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)
12 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2023 AA Micro company accounts made up to 31 December 2022
12 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2022 AA Micro company accounts made up to 31 December 2021
12 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with no updates
28 Sep 2021 AA Micro company accounts made up to 31 December 2020
08 Dec 2020 CS01 Confirmation statement made on 8 December 2020 with no updates
28 Oct 2020 AA Micro company accounts made up to 31 December 2019
23 Jan 2020 CS01 Confirmation statement made on 8 December 2019 with no updates
20 Nov 2019 AA Unaudited abridged accounts made up to 31 December 2018
12 Aug 2019 AD01 Registered office address changed from 71-75 Shelton Street Covent Gardner London WC2H 9JQ England to Kemp House 160 City Road London EC1V 2NX on 12 August 2019
26 Jul 2019 AA Micro company accounts made up to 31 December 2017
26 Jul 2019 CS01 Confirmation statement made on 8 December 2018 with updates
26 Jul 2019 RT01 Administrative restoration application
26 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with no updates
28 Aug 2017 AA Total exemption small company accounts made up to 31 December 2016
31 May 2017 AD01 Registered office address changed from Flat 3 Raymond Chadburn House 112 Woodgrange Road London E7 0BD England to 71-75 Shelton Street Covent Gardner London WC2H 9JQ on 31 May 2017
31 May 2017 CH01 Director's details changed for Mr James Junior Mwansa on 31 May 2017
21 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
12 Oct 2016 AD01 Registered office address changed from Flat 3, Raymond Chadburn House 112 Woodgrange Road London E7 0BD England to Flat 3 Raymond Chadburn House 112 Woodgrange Road London E7 0BD on 12 October 2016
11 Oct 2016 AD01 Registered office address changed from Raymond Chdburn House Flat 3 Raymond Chadburn House 112 Woodgrange Road London E7 0BD England to Flat 3, Raymond Chadburn House 112 Woodgrange Road London E7 0BD on 11 October 2016
10 Oct 2016 AD01 Registered office address changed from Raymond Chadburn House 112 Woodgrange Road Flat 3 Raymond Chadburn House London E7 0BD United Kingdom to Raymond Chdburn House Flat 3 Raymond Chadburn House 112 Woodgrange Road London E7 0BD on 10 October 2016