MAMA PHO LIMITED

66 Earl Street, Maidstone, ME14 1PS, Kent
StatusDISSOLVED
Company No.07224813
CategoryPrivate Limited Company
Incorporated15 Apr 2010
Age14 years, 2 months, 27 days
JurisdictionEngland Wales
Dissolution10 Oct 2020
Years3 years, 9 months, 2 days

SUMMARY

MAMA PHO LIMITED is an dissolved private limited company with number 07224813. It was incorporated 14 years, 2 months, 27 days ago, on 15 April 2010 and it was dissolved 3 years, 9 months, 2 days ago, on 10 October 2020. The company address is 66 Earl Street, Maidstone, ME14 1PS, Kent.



Company Fillings

Gazette dissolved liquidation

Date: 10 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 10 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Feb 2020

Action Date: 13 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-12-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-16

Old address: 178 Bishopsgate Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ England

New address: 66 Earl Street Maidstone Kent ME14 1PS

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 14 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2018

Action Date: 15 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 15 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2017

Action Date: 07 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-07

Old address: 57 Glanville Road Glanville Road London SW2 5DE England

New address: 178 Bishopsgate Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2017

Action Date: 16 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-16

Old address: Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ United Kingdom

New address: 57 Glanville Road Glanville Road London SW2 5DE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2016

Action Date: 15 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-15

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2016

Action Date: 24 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-24

Officer name: Sophie Nim

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2016

Action Date: 24 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-24

Officer name: Chi Yung Nim

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2016

Action Date: 05 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-05

Old address: 52 Great Eastern Street London EC2A 3EP

New address: Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2015

Action Date: 15 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2014

Action Date: 15 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-15

Documents

View document PDF

Accounts amended with made up date

Date: 21 Mar 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AAMD

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2013

Action Date: 15 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2012

Action Date: 15 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-04-30

New date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2011

Action Date: 15 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-15

Documents

View document PDF

Incorporation company

Date: 15 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4 MAINTENANCE ENGINEERING LTD

THOR HOUSE,BAGSHOT,GU19 5NG

Number:05076635
Status:ACTIVE
Category:Private Limited Company

COLIN COURT RESIDENTS COMPANY LIMITED

94 PARK LANE,CROYDON,CR0 1JB

Number:02675515
Status:ACTIVE
Category:Private Limited Company

MILBEY MANOR (PETERBOROUGH) MANAGEMENT LIMITED

154-155 GREAT CHARLES STREET QUEENSWAY,BIRMINGHAM,B3 3LP

Number:07561117
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RB CHEW LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:08674401
Status:ACTIVE
Category:Private Limited Company

SKLAR MEDICAL SERVICES LIMITED

6 NOTTINGHAM ROAD,NOTTINGHAM,NG10 1HP

Number:09563636
Status:ACTIVE
Category:Private Limited Company

STAFFORD TRADING EUROPE B.V.

BRANCH REGISTRATION,,

Number:FC021522
Status:ACTIVE
Category:Other company type

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source