Insolvency. Liquidation voluntary creditors return of final meeting. |
2023-10-17 |
View Report |
Insolvency. Brought down date: 2023-03-08. |
2023-05-16 |
View Report |
Address. Old address: C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB. New address: Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ. Change date: 2023-02-20. |
2023-02-20 |
View Report |
Insolvency. Brought down date: 2022-03-08. |
2023-01-20 |
View Report |
Address. New address: C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB. Old address: C/O Opus Restructuring Llp Evergreen House North Grafton Place Euston London NW1 2DX. Change date: 2021-07-13. |
2021-07-13 |
View Report |
Insolvency. Brought down date: 2021-03-08. |
2021-04-03 |
View Report |
Insolvency. Liquidation disclaimer notice. |
2020-06-01 |
View Report |
Address. New address: Evergreen House North Grafton Place Euston London NW1 2DX. Old address: Opus Restructuring Llp Evergreen House North Grafton Place Euston London NW1 2DX. Change date: 2020-05-14. |
2020-05-14 |
View Report |
Insolvency. Liquidation voluntary statement of affairs. |
2020-05-12 |
View Report |
Resolution. Description: Resolutions. |
2020-05-12 |
View Report |
Address. New address: Evergreen House North Grafton Place Euston London NW1 2DX. Change date: 2020-04-23. Old address: C/O Opus Restructuring Llp Evergreen House North Grafton Place Euston London NW1 2DX. |
2020-04-23 |
View Report |
Address. Old address: Dalmar House Barras Lane Estate Dalston Carlisle Cumbria CA5 7NY. Change date: 2020-04-08. New address: Evergreen House North Grafton Place Euston London NW1 2DX. |
2020-04-08 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2020-04-01 |
View Report |
Confirmation statement. Statement with no updates. |
2019-10-15 |
View Report |
Accounts. Accounts type micro entity. |
2019-07-29 |
View Report |
Confirmation statement. Statement with updates. |
2018-10-09 |
View Report |
Accounts. Accounts type micro entity. |
2018-07-31 |
View Report |
Confirmation statement. Statement with no updates. |
2018-05-31 |
View Report |
Accounts. Accounts type total exemption small. |
2017-08-07 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-16 |
View Report |
Accounts. Accounts type total exemption small. |
2016-08-03 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-09 |
View Report |
Accounts. Accounts type total exemption small. |
2015-06-12 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-11 |
View Report |
Officers. Officer name: Mark Hollister. Appointment date: 2015-05-06. |
2015-05-14 |
View Report |
Officers. Appointment date: 2015-05-06. Officer name: Mr Neil John Murphy. |
2015-05-14 |
View Report |
Officers. Termination date: 2015-05-06. Officer name: Tim Moor. |
2015-05-14 |
View Report |
Incorporation. Memorandum articles. |
2015-01-21 |
View Report |
Resolution. Description: Resolutions. |
2015-01-21 |
View Report |
Accounts. Accounts type total exemption small. |
2014-08-04 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-30 |
View Report |
Officers. Officer name: Mr Timothy Moor. Appointment date: 2013-11-30. |
2014-07-29 |
View Report |
Officers. Officer name: Timothy Nicholas Moor. Termination date: 2013-11-30. |
2014-07-29 |
View Report |
Address. Change sail address company. |
2013-10-09 |
View Report |
Officers. Officer name: Mortimer Burnett Ltd. |
2013-06-11 |
View Report |
Annual return. With made up date full list shareholders. |
2013-06-11 |
View Report |
Capital. Capital allotment shares. |
2013-03-12 |
View Report |
Officers. Officer name: Kenneth Paul Tollet. |
2013-03-12 |
View Report |
Capital. Date: 2013-02-08. |
2013-02-27 |
View Report |
Resolution. Description: Resolutions. |
2013-02-27 |
View Report |
Accounts. Accounts type total exemption small. |
2013-02-15 |
View Report |
Accounts. Change account reference date company previous extended. |
2013-02-15 |
View Report |
Change of name. Description: Company name changed m&m spirit craft LTD\certificate issued on 25/07/12. |
2012-07-25 |
View Report |
Annual return. With made up date full list shareholders. |
2012-06-11 |
View Report |
Officers. Officer name: Dominic Carter. |
2012-05-15 |
View Report |
Officers. Officer name: Dominic Michael John Carter. |
2012-03-13 |
View Report |
Capital. Capital allotment shares. |
2011-12-13 |
View Report |
Capital. Capital allotment shares. |
2011-12-13 |
View Report |
Officers. Change date: 2011-08-15. Officer name: Mr Timothy Nicholas Moor. |
2011-08-24 |
View Report |
Officers. Change date: 2011-05-31. Officer name: Mr Timothy Nicholas Moor. |
2011-07-14 |
View Report |