LE MUNCH BUNCH LIMITED
Company Documents
Date | Description |
---|---|
09/02/249 February 2024 New | Compulsory strike-off action has been suspended |
09/02/249 February 2024 New | Compulsory strike-off action has been suspended |
30/01/2430 January 2024 New | First Gazette notice for compulsory strike-off |
30/01/2430 January 2024 New | First Gazette notice for compulsory strike-off |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-08 with updates |
12/05/2312 May 2023 | Compulsory strike-off action has been discontinued |
12/05/2312 May 2023 | Compulsory strike-off action has been discontinued |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
15/06/2115 June 2021 | Confirmation statement made on 2021-05-08 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021Analyse these accounts |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020Analyse these accounts |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019Analyse these accounts |
31/05/1831 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017Analyse these accounts |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016Analyse these accounts |
12/05/1612 May 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015Analyse these accounts |
18/05/1518 May 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014Analyse these accounts |
27/05/1427 May 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
23/05/1423 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MICHEL PETE / 30/05/2013 |
21/06/1321 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 039877970001 |
31/05/1331 May 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
23/05/1323 May 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
29/05/1229 May 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
01/07/111 July 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
31/05/1131 May 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
20/08/1020 August 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
05/08/105 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHEL PETE / 05/01/2010 |
05/08/105 August 2010 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER HUNTER / 05/01/2010 |
31/05/1031 May 2010 | 31/05/10 TOTAL EXEMPTION FULL |
02/06/092 June 2009 | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS |
31/05/0931 May 2009 | 31/05/09 TOTAL EXEMPTION FULL |
10/06/0810 June 2008 | RETURN MADE UP TO 08/05/08; NO CHANGE OF MEMBERS |
31/05/0831 May 2008 | 31/05/08 TOTAL EXEMPTION FULL |
01/06/071 June 2007 | RETURN MADE UP TO 08/05/07; NO CHANGE OF MEMBERS |
31/05/0731 May 2007 | 31/05/07 TOTAL EXEMPTION FULL |
31/05/0631 May 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
24/05/0624 May 2006 | RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS |
08/06/058 June 2005 | RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS |
31/05/0531 May 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
31/05/0431 May 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
26/05/0426 May 2004 | RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS |
31/05/0331 May 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
23/05/0323 May 2003 | RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS |
06/10/026 October 2002 | RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS |
31/05/0231 May 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
08/01/028 January 2002 | DIRECTOR RESIGNED |
27/12/0127 December 2001 | NEW SECRETARY APPOINTED |
27/12/0127 December 2001 | SECRETARY RESIGNED |
18/09/0118 September 2001 | RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS |
31/05/0131 May 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 |
06/06/006 June 2000 | REGISTERED OFFICE CHANGED ON 06/06/00 FROM: DLANDS COMPANY SERVICES LIMITE, SUITE 116 LONSDALE HOUSE,, 52 BLUCHER STREET BIRMINGHAM, WEST MIDLANDS B1 1QU |
06/06/006 June 2000 | REGISTERED OFFICE CHANGED ON 06/06/00 FROM: MIDLANDS COMPANY SERVICES LIMITE, SUITE 116 LONSDALE HOUSE,, 52 BLUCHER STREET BIRMINGHAM, WEST MIDLANDS B1 1QU |
06/06/006 June 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/06/006 June 2000 | NEW DIRECTOR APPOINTED |
18/05/0018 May 2000 | DIRECTOR RESIGNED |
18/05/0018 May 2000 | SECRETARY RESIGNED |
08/05/008 May 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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