- Company Overview for MOORE FOODS LIMITED (07712724)
- Filing history for MOORE FOODS LIMITED (07712724)
- People for MOORE FOODS LIMITED (07712724)
- More for MOORE FOODS LIMITED (07712724)
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) |
---|---|---|---|
27 Dec 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 May 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
09 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Apr 2016 | AA | Accounts for a dormant company made up to 31 July 2014 | |
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Sep 2015 | AR01 |
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-09-24
|
|
24 Sep 2015 | CH01 | Director's details changed for Mr Jagroop Singh Moore on 23 June 2014 | |
04 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Oct 2014 | AR01 |
Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
27 Jun 2014 | AD01 | Registered office address changed from 1St Floor Unit 10 Boeing Way Southall Middlesex UB2 5LB on 27 June 2014 | |
16 Jan 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
14 Jan 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jan 2014 | AR01 |
Annual return made up to 20 July 2013 with full list of shareholders
Statement of capital on 2014-01-13
|
|
03 Jan 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Aug 2012 | AA | Accounts for a dormant company made up to 31 July 2012 | |
27 Jul 2012 | AR01 | Annual return made up to 20 July 2012 with full list of shareholders | |
25 Jul 2012 | AD01 | Registered office address changed from 1 St Floor,Unit K Middlesex Business Centre, Bridge Road Southall Middlesex UB2 4AB United Kingdom on 25 July 2012 | |
20 Jul 2011 | NEWINC |
Incorporation
|