Advanced company searchLink opens in new window

MOFFATT & CO LIMITED

Company number 01151104

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
16 Dec 2020 CAP-SS Solvency Statement dated 01/12/20
16 Dec 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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