- Company Overview for MOORES BROTHERS LIMITED (07459817)
- Filing history for MOORES BROTHERS LIMITED (07459817)
- People for MOORES BROTHERS LIMITED (07459817)
- More for MOORES BROTHERS LIMITED (07459817)
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 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2016 | CH01 | Director's details changed for Mr Daniel Thomas Moore on 29 June 2016 | |
04 May 2016 | AD01 | Registered office address changed from 2nd Floor 17 Hanover Square Mayfair London W1S 1BN to 2nd Floor 32-33 Gosfield Street, Fitzrovia London W1W 6HL on 4 May 2016 | |
08 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
04 Jan 2016 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
01 Jul 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
25 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Apr 2015 | AR01 |
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2015-04-22
|
|
21 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
27 Mar 2014 | AR01 |
Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2014-03-27
|
|
20 Mar 2014 | CH01 | Director's details changed for Mr Daniel Thomas Moore on 20 March 2014 | |
20 Mar 2014 | TM01 | Termination of appointment of Michael Moore as a director | |
20 Mar 2014 | CH01 | Director's details changed for Antony Harry Moore on 20 March 2014 | |
25 Sep 2013 | AA01 | Previous accounting period extended from 31 December 2012 to 30 June 2013 | |
10 Jul 2013 | AD01 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT United Kingdom on 10 July 2013 | |
11 Dec 2012 | AR01 | Annual return made up to 3 December 2012 with full list of shareholders | |
02 Aug 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
28 Dec 2011 | AR01 | Annual return made up to 3 December 2011 with full list of shareholders | |
31 Dec 2010 | CH01 | Director's details changed for Anthony Harry Moore on 3 December 2010 | |
03 Dec 2010 | CH01 | Director's details changed for Anthony Harry Moore on 3 December 2010 | |
03 Dec 2010 | NEWINC |
Incorporation
|