- Company Overview for MOORCROFT SOLUTIONS LTD (07858166)
- Filing history for MOORCROFT SOLUTIONS LTD (07858166)
- People for MOORCROFT SOLUTIONS LTD (07858166)
- More for MOORCROFT SOLUTIONS LTD (07858166)
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) |
---|---|---|---|
05 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Sep 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Sep 2015 | DS01 | Application to strike the company off the register | |
14 Sep 2015 | AD01 | Registered office address changed from 1 Blandys Lane Upper Basildon Reading Berkshire RG8 8PG England to Unit 1 Woodgreen Farm Buildings Upper Basildon Reading Berkshire RG8 8NA on 14 September 2015 | |
25 Aug 2015 | TM01 | Termination of appointment of Winter Nominees Ltd as a director on 24 August 2015 | |
22 Jun 2015 | DS02 | Withdraw the company strike off application | |
22 Jun 2015 | CH01 | Director's details changed for Mr Clive Ian Richardson on 1 June 2015 | |
08 May 2015 | AD01 | Registered office address changed from White House Newlands Lane Stoke Row Oxon RG9 5PS England to 1 Blandys Lane Upper Basildon Reading Berkshire RG8 8PG on 8 May 2015 | |
05 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Apr 2015 | DS01 | Application to strike the company off the register | |
16 Mar 2015 | AD01 | Registered office address changed from Unit 34 New House 67-68 Hatton Garden London EC1N 8JY to White House Newlands Lane Stoke Row Oxon RG9 5PS on 16 March 2015 | |
16 Mar 2015 | AP01 | Appointment of Mr Clive Ian Richardson as a director on 16 March 2015 | |
07 Jan 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
14 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
14 Oct 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
02 Oct 2013 | AD01 | Registered office address changed from Grange Barn New Road East Hagbourne Oxon OX11 9LB England on 2 October 2013 | |
01 Oct 2013 | AR01 |
Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
01 Oct 2013 | CH02 | Director's details changed for Winter Nominees Ltd on 1 July 2013 | |
12 Sep 2013 | CERTNM |
Company name changed xanadu 2112 LTD\certificate issued on 12/09/13
|
|
12 Sep 2013 | AD01 | Registered office address changed from Grange Barn New Road East Hagbourne Oxon OX11 9LB England on 12 September 2013 | |
28 Jun 2013 | AD01 | Registered office address changed from 11B Milton Park Abingdon Oxfordshire OX14 4RS England on 28 June 2013 | |
04 Jun 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
31 Oct 2012 | AD01 | Registered office address changed from C/O Winter Nominees Ltd 99 Milton Park Milton Abingdon Oxfordshire OX14 4RY United Kingdom on 31 October 2012 | |
02 Oct 2012 | AR01 | Annual return made up to 1 October 2012 with full list of shareholders | |
02 Oct 2012 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2 October 2012 |