- Company Overview for MOOJAH LIMITED (07678354)
- Filing history for MOOJAH LIMITED (07678354)
- People for MOOJAH LIMITED (07678354)
- Insolvency for MOOJAH LIMITED (07678354)
- More for MOOJAH LIMITED (07678354)
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) |
---|---|---|---|
01 Dec 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Sep 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
01 Sep 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
11 Nov 2016 | AD01 | Registered office address changed from 1st Option House Bow Court Coventry CV5 6SP to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 11 November 2016 | |
08 Nov 2016 | 600 | Appointment of a voluntary liquidator | |
08 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2016 | 4.70 | Declaration of solvency | |
06 Sep 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-09-06
|
|
28 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
03 Mar 2016 | AA01 | Previous accounting period extended from 30 June 2015 to 30 September 2015 | |
02 Jul 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
02 Jul 2015 | CH01 | Director's details changed for Mr Fraser Burt on 1 April 2015 | |
23 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
08 Sep 2014 | AR01 |
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-09-08
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
27 Jun 2013 | AR01 |
Annual return made up to 22 June 2013
Statement of capital on 2013-06-27
|
|
27 Jun 2013 | CH01 | Director's details changed for Mr Fraser Burt on 20 June 2013 | |
26 Jun 2013 | AD01 | Registered office address changed from C/O 1St Option Bank House 23 Warwick Road Coventry CV1 2EZ United Kingdom on 26 June 2013 | |
05 Feb 2013 | CH01 | Director's details changed for Mr Adam Farmer on 5 February 2013 | |
05 Nov 2012 | CERTNM |
Company name changed badabing media LIMITED\certificate issued on 05/11/12
|
|
25 Oct 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
08 Aug 2012 | AR01 | Annual return made up to 22 June 2012 with full list of shareholders | |
22 Jun 2011 | NEWINC |
Incorporation
|