- Company Overview for MOOQU LTD (06345727)
- Filing history for MOOQU LTD (06345727)
- People for MOOQU LTD (06345727)
- More for MOOQU LTD (06345727)
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) |
---|---|---|---|
01 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Aug 2016 | DS01 | Application to strike the company off the register | |
20 Jun 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
19 Aug 2015 | AR01 |
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
09 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
21 Aug 2014 | AR01 |
Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
15 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
14 May 2014 | TM02 | Termination of appointment of Cytec Solutions Limited as a secretary | |
24 Jan 2014 | AD01 | Registered office address changed from 6 Beatty House Admirals Way London E14 9UF on 24 January 2014 | |
01 Nov 2013 | AR01 |
Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-11-01
|
|
01 Nov 2013 | CH01 | Director's details changed for Mr Michael Alexander Walker on 10 October 2012 | |
18 Jul 2013 | AA | Total exemption full accounts made up to 31 August 2012 | |
27 May 2013 | TM01 | Termination of appointment of John Chinn as a director | |
18 Sep 2012 | AR01 | Annual return made up to 17 August 2012 with full list of shareholders | |
25 Jun 2012 | AA | Total exemption full accounts made up to 31 August 2011 | |
08 Nov 2011 | AR01 | Annual return made up to 17 August 2011 with full list of shareholders | |
08 Nov 2011 | CH04 | Secretary's details changed for Cytec Solutions Limited on 15 April 2011 | |
24 Oct 2011 | AD01 | Registered office address changed from 3a Hartlepool Court Fishguard Way London E16 2RL on 24 October 2011 | |
03 Jun 2011 | AA | Total exemption full accounts made up to 31 August 2010 | |
07 Oct 2010 | AR01 | Annual return made up to 17 August 2010 with full list of shareholders | |
07 Oct 2010 | CH04 | Secretary's details changed for Cytec Solutions Limited on 1 October 2009 | |
19 May 2010 | AA | Accounts for a dormant company made up to 31 August 2009 | |
02 Jan 2010 | CERTNM |
Company name changed cytec solutions (accounttrack) LIMITED\certificate issued on 02/01/10
|
|
02 Jan 2010 | CONNOT | Change of name notice |