- Company Overview for MOOSEDAWN LIMITED (07803971)
- Filing history for MOOSEDAWN LIMITED (07803971)
- People for MOOSEDAWN LIMITED (07803971)
- Insolvency for MOOSEDAWN LIMITED (07803971)
- More for MOOSEDAWN LIMITED (07803971)
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) |
---|---|---|---|
16 Mar 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Dec 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
17 Feb 2015 | AD01 | Registered office address changed from 2Nd Floor 167-169 Great Portland Street London W1W 5PF to C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 17 February 2015 | |
16 Feb 2015 | 4.70 | Declaration of solvency | |
16 Feb 2015 | 600 | Appointment of a voluntary liquidator | |
16 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Nov 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
04 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Nov 2013 | AR01 |
Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
10 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
30 Oct 2012 | AR01 | Annual return made up to 10 October 2012 with full list of shareholders | |
10 Feb 2012 | AD01 | Registered office address changed from 41 Chalton Street London Greater London NW1 1JD United Kingdom on 10 February 2012 | |
10 Feb 2012 | AP01 | Appointment of Mr Steven Paul Husband as a director | |
10 Feb 2012 | TM01 | Termination of appointment of Andrew Davis as a director | |
10 Oct 2011 | NEWINC | Incorporation |