Advanced company searchLink opens in new window

MOUSE HOUSE TECHNOLOGIES LIMITED

Company number 07472063

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)
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
  • GBP 736.69
09 May 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-22
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
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Mar 2016 CERTNM Company name changed mouse house estate agents LIMITED\certificate issued on 16/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-08