Advanced company searchLink opens in new window

MOOJAH LIMITED

Company number 07678354

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-10-14
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2012-11-05
  • NM01 ‐ Change of name by resolution
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)