- Company Overview for MOOI LIMITED (07274999)
- Filing history for MOOI LIMITED (07274999)
- People for MOOI LIMITED (07274999)
- More for MOOI LIMITED (07274999)
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
|
|
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
|
|
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
|