Advanced company searchLink opens in new window

MOATC LIMITED

Company number 06629237

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)
22 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 May 2015 SOAS(A) Voluntary strike-off action has been suspended
17 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
02 Sep 2014 SOAS(A) Voluntary strike-off action has been suspended
15 Jul 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
08 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2013 SOAS(A) Voluntary strike-off action has been suspended
05 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
29 Oct 2013 DS01 Application to strike the company off the register
20 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
18 Aug 2013 AR01 Annual return made up to 24 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-18
18 Aug 2013 AD02 Register inspection address has been changed
18 Aug 2013 AD03 Register(s) moved to registered inspection location
18 Aug 2013 AD01 Registered office address changed from C/O Dales Evans & Co 88-90 Baker Street London W1U 6TQ England on 18 August 2013
05 Jul 2013 AD01 Registered office address changed from 25 Weymouth Street London W1G 7BP United Kingdom on 5 July 2013
02 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2012 AR01 Annual return made up to 24 June 2012 with full list of shareholders
08 May 2012 AA Total exemption small company accounts made up to 30 June 2011
04 May 2012 CH01 Director's details changed for Mr Rupert Matthew Ingram on 1 April 2012
04 May 2012 TM01 Termination of appointment of Richard Berglas as a director
28 Jun 2011 AR01 Annual return made up to 24 June 2011 with full list of shareholders
04 Feb 2011 AA Total exemption full accounts made up to 30 June 2010
25 Jun 2010 AR01 Annual return made up to 24 June 2010 with full list of shareholders
25 Jun 2010 CH01 Director's details changed for Richard Alexander Berglas on 1 October 2009
16 Oct 2009 AR01 Annual return made up to 24 June 2009 with full list of shareholders