Advanced company searchLink opens in new window

MUMS ENTERPRISE LTD

Company number 10337099

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)
20 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
20 Nov 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Jun 2019 LIQ02 Statement of affairs
13 Mar 2019 AD01 Registered office address changed from Regus City South Tower 26 Elmfield Road London Bromley BR1 1LR to Regus City South Tower 26 Elmfield Road Bromley London BR1 1LR on 13 March 2019
12 Mar 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-18
28 Feb 2019 AD01 Registered office address changed from 10 Walton Heath Close Stanford Le Hope Essex SS17 0FY England to Regus City South Tower 26 Elmfield Road London Bromley BR1 1LR on 28 February 2019
14 Feb 2019 600 Appointment of a voluntary liquidator
22 Aug 2018 CS01 Confirmation statement made on 18 August 2018 with no updates
17 May 2018 AA Total exemption full accounts made up to 31 December 2017
11 May 2018 AA01 Previous accounting period extended from 31 August 2017 to 31 December 2017
11 Jan 2018 AD01 Registered office address changed from 10 10 Walton Heath Close Stanford Le Hope Essex SS17 0FY England to 10 Walton Heath Close Stanford Le Hope Essex SS17 0FY on 11 January 2018
10 Jan 2018 AD01 Registered office address changed from 34 Millstream Lodge Rickmansworth WD3 8JQ United Kingdom to 10 10 Walton Heath Close Stanford Le Hope Essex SS17 0FY on 10 January 2018
21 Aug 2017 CS01 Confirmation statement made on 18 August 2017 with no updates
22 Aug 2016 CH01 Director's details changed for Lucy Chaplin on 19 August 2016
19 Aug 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-08-19
  • GBP 10