Advanced company searchLink opens in new window

MNB KITCHEN LIMITED

Company number 11539184

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)
18 Feb 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-02-01
10 Feb 2024 AD01 Registered office address changed from Pennine House 8 Stanford Street Nottingham NG1 7BQ England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 10 February 2024
10 Feb 2024 600 Appointment of a voluntary liquidator
10 Feb 2024 LIQ02 Statement of affairs
23 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
21 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
07 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2023 TM01 Termination of appointment of Gary Paul Miller as a director on 31 July 2023
19 May 2023 CS01 Confirmation statement made on 7 May 2023 with no updates
10 Feb 2023 MR04 Satisfaction of charge 115391840001 in full
12 Dec 2022 AA Micro company accounts made up to 31 December 2021
17 Jun 2022 CS01 Confirmation statement made on 7 May 2022 with updates
10 Mar 2022 MR01 Registration of charge 115391840001, created on 8 March 2022
19 Dec 2021 AA Micro company accounts made up to 31 December 2020
23 Nov 2021 SH01 Statement of capital following an allotment of shares on 9 November 2021
  • GBP 166.7848
23 Nov 2021 SH01 Statement of capital following an allotment of shares on 2 November 2021
  • GBP 159.2905
05 Jul 2021 AD01 Registered office address changed from 14 Frognal Parade 14 Frognal Parade Finchley Road London NW3 5HH England to Pennine House 8 Stanford Street Nottingham NG1 7BQ on 5 July 2021
30 Jun 2021 SH02 Sub-division of shares on 28 May 2021
30 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Jun 2021 PSC04 Change of details for Mr Max David Miller as a person with significant control on 28 May 2021
14 Jun 2021 PSC01 Notification of Adam Sharis Clark as a person with significant control on 28 May 2021
14 Jun 2021 SH01 Statement of capital following an allotment of shares on 28 May 2021
  • GBP 129.0323
18 May 2021 CH01 Director's details changed for Mr Max David Miller on 14 May 2021
18 May 2021 AP01 Appointment of Mr Gary Paul Miller as a director on 14 May 2021