Advanced company searchLink opens in new window

MOOI LIMITED

Company number 07274999

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)
03 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Oct 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2015 AD01 Registered office address changed from 38a High Street Northwood Middlesex HA6 1BN to 79 Westfield Road Edgbaston Birmingham West Midlands B15 3JF on 9 March 2015
23 Aug 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
02 Sep 2013 TM01 Termination of appointment of Darshan Thiara as a director
30 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
24 Aug 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
06 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
05 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2012 AA Total exemption small company accounts made up to 30 June 2011
21 Sep 2011 AR01 Annual return made up to 7 June 2011 with full list of shareholders
20 Sep 2011 CH01 Director's details changed for Mr Darshan Singh Thiara on 29 July 2011
19 Sep 2011 CH01 Director's details changed for Mr Darshan Singh Thiara on 29 July 2011
19 Sep 2011 CH01 Director's details changed for Hardeep Sahni on 29 July 2011
19 Aug 2011 AD01 Registered office address changed from 79 Westfield Road Edgbaston Birmingham B15 3JF United Kingdom on 19 August 2011
20 Oct 2010 CERTNM Company name changed kith london LIMITED\certificate issued on 20/10/10
  • RES15 ‐ Change company name resolution on 2010-10-14
20 Oct 2010 CONNOT Change of name notice
01 Oct 2010 AP01 Appointment of Mr Darshan Singh Thiara as a director
30 Sep 2010 AD01 Registered office address changed from 38 Phillimore Walk London W8 7SA on 30 September 2010
29 Sep 2010 TM01 Termination of appointment of Jennifer Montfort as a director
07 Jun 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted