Established in 2008, Menu for Change Ltd are based in London, it has a status of "Dissolved". We don't currently know the number of employees at this organisation. The current directors of the organisation are listed as Stokes, John, Stokes, Janet Kay in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STOKES, Janet Kay | 08 February 2008 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STOKES, John | 08 February 2008 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 07 October 2014 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 07 July 2014 | |
RESOLUTIONS - N/A | 01 July 2013 | |
4.20 - N/A | 01 July 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 01 July 2013 | |
AD01 - Change of registered office address | 13 June 2013 | |
AR01 - Annual Return | 18 February 2013 | |
CERTNM - Change of name certificate | 12 September 2012 | |
CONNOT - N/A | 11 September 2012 | |
CONNOT - N/A | 31 August 2012 | |
AA - Annual Accounts | 25 May 2012 | |
AA01 - Change of accounting reference date | 25 April 2012 | |
AR01 - Annual Return | 28 February 2012 | |
AA - Annual Accounts | 11 November 2011 | |
AR01 - Annual Return | 17 February 2011 | |
AA - Annual Accounts | 05 October 2010 | |
AR01 - Annual Return | 31 March 2010 | |
CH01 - Change of particulars for director | 31 March 2010 | |
AA - Annual Accounts | 06 December 2009 | |
363a - Annual Return | 24 April 2009 | |
225 - Change of Accounting Reference Date | 14 January 2009 | |
395 - Particulars of a mortgage or charge | 22 August 2008 | |
395 - Particulars of a mortgage or charge | 22 August 2008 | |
CERTNM - Change of name certificate | 01 May 2008 | |
CERTNM - Change of name certificate | 11 April 2008 | |
288a - Notice of appointment of directors or secretaries | 27 March 2008 | |
288a - Notice of appointment of directors or secretaries | 27 March 2008 | |
288b - Notice of resignation of directors or secretaries | 08 February 2008 | |
288b - Notice of resignation of directors or secretaries | 08 February 2008 | |
NEWINC - New incorporation documents | 08 February 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 08 August 2008 | Outstanding |
N/A |
Mortgage | 01 August 2008 | Outstanding |
N/A |