Advanced company searchLink opens in new window

MOOQU LTD

Company number 06345727

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2009-12-16
02 Jan 2010 CONNOT Change of name notice