Advanced company searchLink opens in new window

MOORES BROTHERS LIMITED

Company number 07459817

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)
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
  • GBP 90
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
  • GBP 90
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
  • GBP 90
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)