MASHED SWEDES LIMITED
Company Documents
Date | Description |
---|---|
03/08/233 August 2023 | Final Gazette dissolved following liquidation |
03/08/233 August 2023 | Final Gazette dissolved following liquidation |
03/05/233 May 2023 | Return of final meeting in a creditors' voluntary winding up |
22/03/2322 March 2023 | Registered office address changed from The Stables 2 Hillmorton Wharf Crick Road Rugby Warwickshire CV21 4PW to The Stables 19 High Street Hillmorton Rugby Warwickshire CV21 4EG on 2023-03-22 |
05/05/225 May 2022 | Registered office address changed from 39 Russell Street Leamington Spa Warwickshire CV32 5QB to The Stables 2 Hillmorton Wharf Crick Road Rugby Warwickshire CV21 4PW on 2022-05-05 |
05/05/225 May 2022 | Resolutions |
05/05/225 May 2022 | Resolutions |
05/05/225 May 2022 | Appointment of a voluntary liquidator |
04/05/224 May 2022 | Statement of affairs |
29/09/2129 September 2021 | Total exemption full accounts made up to 2021-01-30 |
30/01/2130 January 2021 | Annual accounts for year ending 30 Jan 2021 |
10/06/2010 June 2020 | 30/01/20 TOTAL EXEMPTION FULL |
30/01/2030 January 2020 | Annual accounts for year ending 30 Jan 2020 |
30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES |
27/08/1927 August 2019 | 30/01/19 TOTAL EXEMPTION FULL |
19/06/1919 June 2019 | APPOINTMENT TERMINATED, DIRECTOR THOMAS EADES |
10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES |
30/01/1930 January 2019 | Annual accounts for year ending 30 Jan 2019 |
30/10/1830 October 2018 | 30/01/18 TOTAL EXEMPTION FULL |
04/03/184 March 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES |
30/01/1830 January 2018 | Annual accounts for year ending 30 Jan 2018 |
25/10/1725 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
24/08/1624 August 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
06/04/166 April 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
25/01/1625 January 2016 | Annual accounts small company total exemption made up to 31 January 2015 |
30/10/1530 October 2015 | PREVSHO FROM 31/01/2015 TO 30/01/2015 |
03/06/153 June 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
13/04/1513 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS FRASER EADES / 13/04/2015 |
13/04/1513 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE ANN EADES / 13/04/2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
02/05/142 May 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
26/01/1426 January 2014 | REGISTERED OFFICE CHANGED ON 26/01/2014 FROM 246 NARBOROUGH ROAD LEICESTER LEICESTERSHIRE LE3 2AP UNITED KINGDOM |
13/06/1313 June 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
11/02/1311 February 2013 | Annual return made up to 30 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
30/01/1230 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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