Advanced company searchLink opens in new window

MOOSEDAWN LIMITED

Company number 07803971

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)
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
  • LRESSP ‐ Special resolution to wind up on 2015-02-03
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
  • GBP 1
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