- Company Overview for MOFFATT & CO LIMITED (01151104)
- Filing history for MOFFATT & CO LIMITED (01151104)
- People for MOFFATT & CO LIMITED (01151104)
- Charges for MOFFATT & CO LIMITED (01151104)
- More for MOFFATT & CO LIMITED (01151104)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Mar 2022 | DS01 | Application to strike the company off the register | |
28 Feb 2022 | TM02 | Termination of appointment of Dean Clarke as a secretary on 22 February 2022 | |
28 Feb 2022 | AP04 | Appointment of Ardonagh Corporate Secretary Limited as a secretary on 22 February 2022 | |
25 Aug 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
25 Aug 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
25 Aug 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
25 Aug 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
22 Mar 2021 | CS01 | Confirmation statement made on 21 March 2021 with updates | |
16 Dec 2020 | SH20 | Statement by Directors | |
16 Dec 2020 | SH19 |
Statement of capital on 16 December 2020
|
|
16 Dec 2020 | CAP-SS | Solvency Statement dated 01/12/20 | |
16 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
14 Jul 2020 | PSC05 | Change of details for Cullum Capital Ventures Limited as a person with significant control on 14 July 2020 | |
14 Jul 2020 | AD01 | Registered office address changed from 1 Minster Court London EC3R 7AA United Kingdom to 2 Minster Court Mincing Lane London EC3R 7PD on 14 July 2020 | |
27 Mar 2020 | CS01 | Confirmation statement made on 21 March 2020 with no updates | |
27 Mar 2020 | PSC05 | Change of details for Cullum Capital Ventures Limited as a person with significant control on 30 July 2019 | |
24 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
13 Aug 2019 | TM01 | Termination of appointment of Antonios Erotocritou as a director on 1 August 2019 | |
13 Aug 2019 | AP01 | Appointment of Ms Diane Cougill as a director on 1 August 2019 | |
30 Jul 2019 | AD01 | Registered office address changed from Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to 1 Minster Court London EC3R 7AA on 30 July 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 21 March 2019 with no updates | |
04 Jan 2019 | AP03 | Appointment of Dean Clarke as a secretary on 11 December 2018 |