MAD HATTERS (CHURCH STRETTON) LIMITED
Company number 11148781
- Company Overview for MAD HATTERS (CHURCH STRETTON) LIMITED (11148781)
- Filing history for MAD HATTERS (CHURCH STRETTON) LIMITED (11148781)
- People for MAD HATTERS (CHURCH STRETTON) LIMITED (11148781)
- Charges for MAD HATTERS (CHURCH STRETTON) LIMITED (11148781)
- More for MAD HATTERS (CHURCH STRETTON) LIMITED (11148781)
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) |
---|---|---|---|
03 Dec 2024 | RP09 | Address of officer Mrs Paula Hatfield changed to 11148781 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 3 December 2024 | |
03 Dec 2024 | RP05 | Registered office address changed to PO Box 4385, 11148781 - Companies House Default Address, Cardiff, CF14 8LH on 3 December 2024 | |
15 Jan 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2021 | TM01 | Termination of appointment of Corey Hatfield as a director on 1 January 2020 | |
19 Jan 2021 | TM01 | Termination of appointment of Kayley Farmer as a director on 1 January 2020 | |
19 Jan 2021 | CS01 | Confirmation statement made on 14 January 2021 with no updates | |
27 Apr 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
18 Jan 2020 | CS01 | Confirmation statement made on 14 January 2020 with no updates | |
02 Jul 2019 | AA | Micro company accounts made up to 31 January 2019 | |
18 Jan 2019 | CS01 | Confirmation statement made on 14 January 2019 with no updates | |
31 May 2018 | MR04 | Satisfaction of charge 111487810001 in full | |
20 Apr 2018 | MR01 | Registration of charge 111487810002, created on 12 April 2018 | |
18 Apr 2018 | MR01 | Registration of charge 111487810001, created on 12 April 2018 | |
15 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-15
|