THE MAMMOTH RETAIL GROUP LTD

Company Documents

DateDescription
04/03/254 March 2025 Registered office address changed from 67 Grosvenor Street Mayfair London W1K 3JN to 20 North Audley Street Mayfair London W1K 6WE on 2025-03-04

View Document

30/12/2430 December 2024 Liquidators' statement of receipts and payments to 2024-11-06

View Document

10/01/2410 January 2024 Removal of liquidator by court order

View Document

02/01/242 January 2024 Appointment of a voluntary liquidator

View Document

21/11/2321 November 2023 Appointment of a voluntary liquidator

View Document

07/11/237 November 2023 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

29/06/2329 June 2023 Administrator's progress report

View Document

17/01/2317 January 2023 Statement of affairs with form AM02SOA

View Document

09/01/239 January 2023 Result of meeting of creditors

View Document

04/01/234 January 2023 Statement of administrator's proposal

View Document

15/12/2215 December 2022 Registered office address changed from 2 Vp Square Storeys Bar Road Peterborough PE1 5TQ United Kingdom to 67 Grosvenor Street Mayfair London W1K 3JN on 2022-12-15

View Document

15/12/2215 December 2022 Appointment of an administrator

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-09 with updates

View Document

15/12/2115 December 2021 Director's details changed for Ms Dawn Clare Holc-Campbell on 2021-12-15

View Document

21/01/1921 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

18/05/1818 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA WANDA GOODALE / 30/04/2018

View Document

18/05/1818 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN GOODALE / 30/04/2018

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MS DAWN CLARE HOLC-CAMPBELL

View Document

15/02/1815 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

17/03/1717 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/02/1724 February 2017 REGISTERED OFFICE CHANGED ON 24/02/2017 FROM 2 VP SQUARE STOREYS BAR ROAD PETERBOROUGH CAMBS PE1 5YS

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

19/01/1619 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

19/01/1519 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

16/01/1416 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

24/01/1324 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

17/12/1217 December 2012 COMPANY NAME CHANGED PARKER GOODALE LIMITED CERTIFICATE ISSUED ON 17/12/12

View Document

17/01/1217 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/03/111 March 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / LINDA WANDA GOODALE / 10/01/2011

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN GOODALE / 10/01/2011

View Document

01/03/111 March 2011 SECRETARY'S CHANGE OF PARTICULARS / LINDA WANDA GOODALE / 10/01/2011

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/04/107 April 2010 20/08/09 STATEMENT OF CAPITAL GBP 11

View Document

07/04/107 April 2010 VARYING SHARE RIGHTS AND NAMES

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

20/01/1020 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

22/10/0922 October 2009 21/08/09 STATEMENT OF CAPITAL GBP 9

View Document

26/08/0926 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GOODALE / 20/08/2009

View Document

26/08/0926 August 2009 REGISTERED OFFICE CHANGED ON 26/08/2009 FROM 30 FENLAKE BUSINESS CENTRE FENGATE PETERBOROUGH CAMBRIDGESHIRE PE1 5BQ

View Document

26/08/0926 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LINDA GOODALE / 20/08/2009

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

24/02/0924 February 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

25/01/0825 January 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

06/03/076 March 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

28/09/0528 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

26/01/0426 January 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/032 September 2003 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS; AMEND

View Document

02/09/032 September 2003 NEW DIRECTOR APPOINTED

View Document

02/09/032 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/09/032 September 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS; AMEND

View Document

02/09/032 September 2003 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/037 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/031 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

12/03/0312 March 2003 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/08/02

View Document

25/01/0325 January 2003 RETURN MADE UP TO 22/01/03; CHANGE OF MEMBERS

View Document

24/01/0324 January 2003 NEW SECRETARY APPOINTED

View Document

24/01/0324 January 2003 SECRETARY RESIGNED

View Document

15/11/0215 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

25/09/0225 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0227 January 2002 RETURN MADE UP TO 22/01/02; NO CHANGE OF MEMBERS

View Document

04/11/014 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

06/02/016 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 SECRETARY RESIGNED

View Document

08/02/008 February 2000 NEW SECRETARY APPOINTED

View Document

31/01/0031 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company