Advanced company searchLink opens in new window

DOOSAN MOXY IP LIMITED

Company number 06756725

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)
27 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
25 Aug 2011 DS01 Application to strike the company off the register
20 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
13 May 2011 AA Accounts for a small company made up to 31 December 2010
11 May 2011 AR01 Annual return made up to 14 April 2011 with full list of shareholders
Statement of capital on 2011-05-11
  • GBP 100,000
11 May 2011 AD01 Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom on 11 May 2011
11 May 2011 AP01 Appointment of Mr Chang Ho Kim as a director
11 May 2011 AP01 Appointment of Mr Stefan Brosick as a director
11 May 2011 AP01 Appointment of Mr Martin Henoen as a director
11 May 2011 TM01 Termination of appointment of Seung Yang as a director
11 May 2011 TM01 Termination of appointment of Seung Baek as a director
11 May 2011 TM01 Termination of appointment of Chan Park as a director
06 Apr 2011 AD01 Registered office address changed from North East Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TA on 6 April 2011
21 Dec 2010 TM02 Termination of appointment of London Registrars Plc as a secretary
21 Dec 2010 AR01 Annual return made up to 24 November 2010 with full list of shareholders
24 Aug 2010 AA Accounts for a small company made up to 31 December 2009
21 May 2010 SH01 Statement of capital following an allotment of shares on 4 November 2009
  • GBP 100,000
17 Dec 2009 AR01 Annual return made up to 24 November 2009 with full list of shareholders
17 Dec 2009 CH04 Secretary's details changed for London Registrars Plc on 24 November 2009
17 Dec 2009 CH01 Director's details changed for Seung Il Baek on 24 November 2009
17 Dec 2009 CH01 Director's details changed for Seung Woo Yang on 1 October 2009
17 Dec 2009 AD01 Registered office address changed from North East Business and Innovation Centre Wearfield Sunderland Enterprise Park East Sunderland SR5 2TA on 17 December 2009
15 Dec 2009 MA Memorandum and Articles of Association