MINI MUNCHKINS BOUNCY CASTLES LTD
Company Documents
Date | Description |
---|---|
31/12/2431 December 2024 | Final Gazette dissolved via voluntary strike-off |
31/12/2431 December 2024 | Final Gazette dissolved via voluntary strike-off |
15/10/2415 October 2024 | First Gazette notice for voluntary strike-off |
15/10/2415 October 2024 | First Gazette notice for voluntary strike-off |
03/10/243 October 2024 | Application to strike the company off the register |
17/06/2417 June 2024 | Change of details for Mr Jason Michael Andrew Ambrose as a person with significant control on 2024-06-14 |
17/06/2417 June 2024 | Director's details changed for Mr Jason Michael Andrew Ambrose on 2024-06-14 |
17/06/2417 June 2024 | Director's details changed for Mr Sam Crickmay on 2024-06-14 |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-17 with no updates |
17/06/2417 June 2024 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 36 Park Drive Maldon Essex CM9 5JQ on 2024-06-17 |
17/06/2417 June 2024 | Change of details for Mr Sam Crickmay as a person with significant control on 2024-06-14 |
19/06/2319 June 2023 | Incorporation |
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