- Company Overview for MOSS AND IVY LIMITED (07379767)
- Filing history for MOSS AND IVY LIMITED (07379767)
- People for MOSS AND IVY LIMITED (07379767)
- Insolvency for MOSS AND IVY LIMITED (07379767)
- More for MOSS AND IVY LIMITED (07379767)
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) |
---|---|---|---|
11 Oct 2016 | CS01 | Confirmation statement made on 17 September 2016 with updates | |
21 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
25 Sep 2015 | AR01 |
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
18 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
29 Nov 2014 | AR01 |
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-11-29
|
|
21 Oct 2014 | AD01 | Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD England to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 21 October 2014 | |
21 Mar 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
21 Mar 2014 | AA01 | Previous accounting period shortened from 30 September 2013 to 31 July 2013 | |
13 Jan 2014 | CH01 | Director's details changed for Mr David Ian Walker on 13 January 2014 | |
13 Jan 2014 | CH01 | Director's details changed for Miss Kate Thomas on 13 January 2014 | |
13 Jan 2014 | AD01 | Registered office address changed from 8 Brunswick Court the Galleries Warley Brentwood Essex CM14 5GH United Kingdom on 13 January 2014 | |
18 Sep 2013 | AR01 |
Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
|
|
03 Jul 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
18 Feb 2013 | AD01 | Registered office address changed from 27a Ennismore Gardens Knightsbridge London SW7 1AD United Kingdom on 18 February 2013 | |
25 Sep 2012 | AR01 | Annual return made up to 17 September 2012 with full list of shareholders | |
25 Sep 2012 | CH01 | Director's details changed for Mr David Walker on 1 September 2012 | |
25 Jun 2012 | CERTNM |
Company name changed bar owner direct LIMITED\certificate issued on 25/06/12
|
|
24 Jun 2012 | AP01 | Appointment of Miss Kate Thomas as a director | |
24 Jun 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
14 Dec 2011 | AR01 | Annual return made up to 17 September 2011 with full list of shareholders | |
14 Dec 2011 | AD01 | Registered office address changed from 29 Sidestrand Wherry Road Norwich NR1 1TB United Kingdom on 14 December 2011 | |
17 Sep 2010 | NEWINC |
Incorporation
|