London
SW20 9EG
Registered Address | 95 Mortimer Street London W1W 7GB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £4,123 |
Cash | £540 |
Latest Accounts | 30 April 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
27 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2019 | Application to strike the company off the register (3 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
23 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
29 November 2017 | Registered office address changed from The Generator Business Centre 95 Miles Road Mitcham CR4 3FE England to 95 Mortimer Street London W1W 7GB on 29 November 2017 (1 page) |
29 November 2017 | Registered office address changed from The Generator Business Centre 95 Miles Road Mitcham CR4 3FE England to 95 Mortimer Street London W1W 7GB on 29 November 2017 (1 page) |
24 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
1 February 2017 | Registered office address changed from 118 Elm Walk London SW20 9EG to The Generator Business Centre 95 Miles Road Mitcham CR4 3FE on 1 February 2017 (1 page) |
1 February 2017 | Registered office address changed from 118 Elm Walk London SW20 9EG to The Generator Business Centre 95 Miles Road Mitcham CR4 3FE on 1 February 2017 (1 page) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
23 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-23
|
23 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-23
|
17 September 2015 | Company name changed mums on the go LIMITED\certificate issued on 17/09/15
|
17 September 2015 | Company name changed mums on the go LIMITED\certificate issued on 17/09/15
|
19 August 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
19 August 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
26 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
26 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
8 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
8 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
27 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
27 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
29 August 2013 | Registered office address changed from 118 Elm Walk London SW20 9EG England on 29 August 2013 (1 page) |
29 August 2013 | Registered office address changed from C/O Victoria Nicol 3 Haverley 85 Worple Road London SW19 4JH United Kingdom on 29 August 2013 (1 page) |
29 August 2013 | Registered office address changed from 118 Elm Walk London SW20 9EG England on 29 August 2013 (1 page) |
29 August 2013 | Director's details changed for Mrs Victoria Nicol on 30 June 2013 (2 pages) |
29 August 2013 | Director's details changed for Mrs Victoria Nicol on 30 June 2013 (2 pages) |
29 August 2013 | Registered office address changed from C/O Victoria Nicol 3 Haverley 85 Worple Road London SW19 4JH United Kingdom on 29 August 2013 (1 page) |
7 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (3 pages) |
29 December 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
29 December 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
20 April 2012 | Director's details changed for Mrs Victoria Nicol on 17 April 2012 (2 pages) |
20 April 2012 | Director's details changed for Mrs Victoria Nicol on 17 April 2012 (2 pages) |
20 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (3 pages) |
13 April 2011 | Incorporation
|
13 April 2011 | Incorporation
|