MENSGROOM 2012 LIMITED

Company Documents

DateDescription
14/12/2214 December 2022 Final Gazette dissolved following liquidation

View Document

14/12/2214 December 2022 Final Gazette dissolved following liquidation

View Document

14/09/2214 September 2022 Return of final meeting in a creditors' voluntary winding up

View Document

02/03/222 March 2022 Liquidators' statement of receipts and payments to 2022-01-23

View Document

31/01/2031 January 2020 REGISTERED OFFICE CHANGED ON 31/01/2020 FROM 6 WEDGWOOD AVENUE STONE STAFFORDSHIRE ST15 0XR ENGLAND

View Document

30/01/2030 January 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

30/01/2030 January 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/01/2030 January 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

29/03/1929 March 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

26/03/1926 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/03/1913 March 2019 APPLICATION FOR STRIKING-OFF

View Document

20/12/1820 December 2018 PREVEXT FROM 31/03/2018 TO 30/09/2018

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 CESSATION OF GERALDINE SPROSTON AS A PSC

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

06/07/166 July 2016 REGISTERED OFFICE CHANGED ON 06/07/2016 FROM 57-61 MARKET PLACE CANNOCK STAFFORDSHIRE WS11 1BP

View Document

06/07/166 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. MARK DAVID SPROSTON / 20/08/2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/08/1518 August 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

05/08/155 August 2015 04/08/15 STATEMENT OF CAPITAL GBP 100

View Document

14/05/1514 May 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/06/1413 June 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/04/1329 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/04/1216 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. MARK DAVID SPROSTON / 16/04/2012

View Document

05/04/125 April 2012 29/03/12 STATEMENT OF CAPITAL GBP 2

View Document

05/04/125 April 2012 DIRECTOR APPOINTED MR. MARK DAVID SPROSTON

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN BREWER

View Document

29/03/1229 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information