- Company Overview for MOIRAI CAPITAL INVESTMENTS LIMITED (07097957)
- Filing history for MOIRAI CAPITAL INVESTMENTS LIMITED (07097957)
- People for MOIRAI CAPITAL INVESTMENTS LIMITED (07097957)
- Charges for MOIRAI CAPITAL INVESTMENTS LIMITED (07097957)
- Insolvency for MOIRAI CAPITAL INVESTMENTS LIMITED (07097957)
- More for MOIRAI CAPITAL INVESTMENTS LIMITED (07097957)
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) |
---|---|---|---|
02 Jul 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Apr 2019 | WU15 | Notice of final account prior to dissolution | |
09 Mar 2018 | WU07 | Progress report in a winding up by the court | |
20 Feb 2017 | AD01 | Registered office address changed from , 96 Richmond Park Road, Bournemouth, BH8 8TQ, United Kingdom to Unit 8B Marina Court Castle Street Hull East Yorkshire HU1 1TJ on 20 February 2017 | |
14 Feb 2017 | 4.31 | Appointment of a liquidator | |
09 Jan 2017 | COCOMP | Order of court to wind up | |
20 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Feb 2016 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-02-18
|
|
13 Aug 2015 | AD01 | Registered office address changed from , 1st Floor 2 Woodberry Grove, North Finchley, London, N12 0DR to Unit 8B Marina Court Castle Street Hull East Yorkshire HU1 1TJ on 13 August 2015 | |
23 Jan 2015 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
|
|
31 Oct 2014 | MR01 | Registration of charge 070979570003, created on 13 October 2014 | |
24 Oct 2014 | ANNOTATION |
Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
|
|
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
30 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 30 July 2014
|
|
30 Jul 2014 | AA01 | Current accounting period shortened from 31 December 2014 to 31 July 2014 | |
15 May 2014 | MR01 | Registration of charge 070979570001, created on 13 May 2014 | |
15 May 2014 | MR01 | Registration of charge 070979570002, created on 13 May 2014 | |
20 Feb 2014 | AP01 | Appointment of Mr Nicholas David Lewis as a director on 17 February 2014 | |
20 Feb 2014 | TM01 | Termination of appointment of Martin Barber as a director on 17 February 2014 | |
20 Feb 2014 | TM01 | Termination of appointment of Malcolm Hayward as a director on 17 February 2014 | |
15 Jan 2014 | AA | Accounts made up to 31 December 2013 | |
15 Jan 2014 | AR01 | Annual return made up to 8 December 2013 with full list of shareholders | |
29 Apr 2013 | AA | Accounts made up to 31 December 2012 | |
28 Jan 2013 | AR01 | Annual return made up to 8 December 2012 with full list of shareholders |