- Company Overview for MWANSA FOOD & BEVERAGES LTD (09909026)
- Filing history for MWANSA FOOD & BEVERAGES LTD (09909026)
- People for MWANSA FOOD & BEVERAGES LTD (09909026)
- More for MWANSA FOOD & BEVERAGES LTD (09909026)
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 |