- Company Overview for MOUSE HOUSE TECHNOLOGIES LIMITED (07472063)
- Filing history for MOUSE HOUSE TECHNOLOGIES LIMITED (07472063)
- People for MOUSE HOUSE TECHNOLOGIES LIMITED (07472063)
- Insolvency for MOUSE HOUSE TECHNOLOGIES LIMITED (07472063)
- More for MOUSE HOUSE TECHNOLOGIES LIMITED (07472063)
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) |
---|---|---|---|
18 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jan 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 29 August 2021 | |
12 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 29 August 2020 | |
04 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 29 August 2019 | |
23 Dec 2018 | AD01 | Registered office address changed from Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on 23 December 2018 | |
07 Nov 2018 | LIQ03 | Liquidators' statement of receipts and payments to 29 August 2018 | |
17 Sep 2017 | 600 | Appointment of a voluntary liquidator | |
01 Sep 2017 | AD01 | Registered office address changed from 100 Borough High Street London SE1 1LB to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 1 September 2017 | |
30 Aug 2017 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
29 Mar 2017 | 2.24B | Administrator's progress report to 18 February 2017 | |
11 Nov 2016 | TM01 | Termination of appointment of John Edward Bailye as a director on 26 October 2016 | |
10 Nov 2016 | 2.23B | Result of meeting of creditors | |
27 Oct 2016 | 2.17B | Statement of administrator's proposal | |
09 Sep 2016 | AD01 | Registered office address changed from 12 Bridgford Road West Bridgford Nottingham Nottinghamshire NG2 6AB to 100 Borough High Street London SE1 1LB on 9 September 2016 | |
07 Sep 2016 | 2.12B | Appointment of an administrator | |
01 Aug 2016 | TM01 | Termination of appointment of Mark John Whitehead as a director on 31 July 2016 | |
27 May 2016 | AP01 | Appointment of Mr Arthur Stephen Demoulas as a director on 23 May 2016 | |
10 May 2016 | SH01 |
Statement of capital following an allotment of shares on 25 April 2016
|
|
09 May 2016 | RESOLUTIONS |
Resolutions
|
|
09 May 2016 | CONNOT | Change of name notice | |
22 Apr 2016 | SH10 | Particulars of variation of rights attached to shares | |
22 Apr 2016 | SH08 | Change of share class name or designation | |
22 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2016 | CERTNM |
Company name changed mouse house estate agents LIMITED\certificate issued on 16/03/16
|