- Company Overview for BLUE MOOSE LTD (07005136)
- Filing history for BLUE MOOSE LTD (07005136)
- People for BLUE MOOSE LTD (07005136)
- Insolvency for BLUE MOOSE LTD (07005136)
- More for BLUE MOOSE LTD (07005136)
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) |
---|---|---|---|
16 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Mar 2015 | L64.04 | Dissolution deferment | |
18 Feb 2015 | L64.07 | Completion of winding up | |
05 Apr 2013 | TM01 | Termination of appointment of Nasir Chaudhury as a director | |
05 Apr 2013 | AP01 | Appointment of Mr Prabal Kanti Dev as a director | |
28 Mar 2013 | COCOMP | Order of court to wind up | |
17 Jan 2013 | TM01 | Termination of appointment of Aporna Dev as a director | |
17 Jan 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Jan 2013 | AP01 | Appointment of Mr Nasir Qamar Chaudhury as a director | |
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Oct 2012 | TM01 | Termination of appointment of Aporna Dev as a director | |
10 Oct 2012 | AP01 | Appointment of Mr Prabal Kanti Dev as a director | |
25 Apr 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
25 Apr 2012 | TM01 | Termination of appointment of Partha Das as a director | |
22 Nov 2011 | AP01 | Appointment of Mr Partha Pratim Das as a director | |
22 Nov 2011 | AR01 |
Annual return made up to 1 September 2011 with full list of shareholders
Statement of capital on 2011-11-22
|
|
22 Nov 2011 | AD01 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 22 November 2011 | |
11 Oct 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Oct 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
30 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jun 2011 | AD01 | Registered office address changed from 42 Farm Crescent Slough SL2 5TH England on 10 June 2011 | |
06 Feb 2011 | TM01 | Termination of appointment of Momade Irfan as a director | |
06 Feb 2011 | CH01 | Director's details changed for Mrs. Aporna Dev on 6 February 2011 | |
26 Oct 2010 | AD01 | Registered office address changed from 42 Farm Crescent Slough SL2 5TH United Kingdom on 26 October 2010 | |
26 Oct 2010 | AR01 | Annual return made up to 1 September 2010 with full list of shareholders |