CUDDLEMUFFIN LTD
Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Final Gazette dissolved via compulsory strike-off |
18/02/2518 February 2025 | Final Gazette dissolved via compulsory strike-off |
03/12/243 December 2024 | First Gazette notice for compulsory strike-off |
03/12/243 December 2024 | First Gazette notice for compulsory strike-off |
08/07/248 July 2024 | Micro company accounts made up to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
08/03/248 March 2024 | Confirmation statement made on 2023-09-10 with no updates |
31/10/2331 October 2023 | Micro company accounts made up to 2023-04-05 |
09/06/239 June 2023 | Registered office address changed from Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ United Kingdom to Office 221, Paddington House New Road Kidderminster DY10 1AL on 2023-06-09 |
09/06/239 June 2023 | Registered office address changed from Office 221, Paddington House New Road Kidderminster DY10 1AL United Kingdom to Office 222, Paddington House New Road Kidderminster DY10 1AL on 2023-06-09 |
03/01/233 January 2023 | Micro company accounts made up to 2022-04-05 |
10/12/2210 December 2022 | Compulsory strike-off action has been discontinued |
10/12/2210 December 2022 | Compulsory strike-off action has been discontinued |
09/12/229 December 2022 | Confirmation statement made on 2022-09-10 with no updates |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
23/01/2223 January 2022 | Registered office address changed from Unit 11a Bondfield Avenue Northampton NN2 7rd to Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ on 2022-01-23 |
23/01/2223 January 2022 | Confirmation statement made on 2021-09-10 with no updates |
25/10/2125 October 2021 | Micro company accounts made up to 2021-04-05 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
16/12/2016 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
07/12/207 December 2020 | CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES |
27/06/2027 June 2020 | PREVSHO FROM 30/09/2020 TO 05/04/2020 |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
20/12/1920 December 2019 | APPOINTMENT TERMINATED, DIRECTOR MICHELLE OSOTEKU |
19/12/1919 December 2019 | DIRECTOR APPOINTED MR NOELITO NERAL |
12/11/1912 November 2019 | REGISTERED OFFICE CHANGED ON 12/11/2019 FROM 129 GARDNER CLOSE WANSTEAD E11 2HP UNITED KINGDOM |
11/09/1911 September 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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