MUSTARD PROJECTS LTD

Company Documents

DateDescription
16/01/2416 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/01/2416 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

31/10/2331 October 2023 First Gazette notice for voluntary strike-off

View Document

31/10/2331 October 2023 First Gazette notice for voluntary strike-off

View Document

24/10/2324 October 2023 Application to strike the company off the register

View Document

13/10/2313 October 2023 Termination of appointment of Edward Robert Norris as a director on 2023-10-12

View Document

13/10/2313 October 2023 Termination of appointment of Sian Bennett as a director on 2023-10-12

View Document

14/07/2314 July 2023 Termination of appointment of Oliver James Hackett as a director on 2023-07-14

View Document

29/06/2329 June 2023 Director's details changed for Mr Edward Robert Norris on 2021-06-24

View Document

29/06/2329 June 2023 Director's details changed for Mr Robert Masterson on 2023-06-24

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

21/11/2221 November 2022 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/10/223 October 2022 Registered office address changed from Colony Jactin House 24 Hood Street Manchester M4 6WX England to Colony One Silk Street Ancoats Manchester M4 6LZ on 2022-10-03

View Document

27/02/2227 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

17/01/2217 January 2022 Total exemption full accounts made up to 2021-10-31

View Document

22/11/2122 November 2021 Certificate of change of name

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/10/2128 October 2021 Current accounting period shortened from 2022-01-31 to 2021-10-31

View Document

13/04/2113 April 2021 REGISTERED OFFICE CHANGED ON 13/04/2021 FROM COLONY JACTIN HOUSE HOOD STREET MANCHESTER M4 6WX ENGLAND

View Document

13/04/2113 April 2021 REGISTERED OFFICE CHANGED ON 13/04/2021 FROM 31 PRINCESS STREET MANCHESTER M2 4EW ENGLAND

View Document

23/02/2123 February 2021 CURRSHO FROM 28/02/2022 TO 31/01/2022

View Document

17/02/2117 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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