Advanced company searchLink opens in new window

MOO BRICK LANE LIMITED

Company number 08608372

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)
25 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
25 Nov 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 5 February 2020
27 Feb 2019 AD01 Registered office address changed from 43 Manchester Street London W1U 7LP England to 40a Station Road Upminster RM14 2TR on 27 February 2019
25 Feb 2019 LIQ02 Statement of affairs
25 Feb 2019 600 Appointment of a voluntary liquidator
25 Feb 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-06
13 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
02 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2018 CS01 Confirmation statement made on 31 July 2018 with updates
31 Jul 2018 TM01 Termination of appointment of Jose Luis De Alzaa as a director on 17 March 2018
31 Jul 2018 TM02 Termination of appointment of Dyer + Co Secretarial Services Ltd as a secretary on 20 July 2018
31 Jul 2018 PSC07 Cessation of Jose Luis De Alzaa as a person with significant control on 17 March 2018
19 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
16 May 2018 AD01 Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE to 43 Manchester Street London W1U 7LP on 16 May 2018
30 Apr 2018 AA01 Previous accounting period shortened from 31 July 2017 to 30 July 2017
16 Feb 2018 TM01 Termination of appointment of Alberto Cesar Abbate as a director on 19 January 2018
08 Aug 2017 CS01 Confirmation statement made on 12 July 2017 with no updates
08 Aug 2017 PSC01 Notification of Jose Luis De Alzaa as a person with significant control on 8 August 2017
08 Aug 2017 PSC01 Notification of Luis Hernan Palacios as a person with significant control on 8 August 2017
08 Aug 2017 PSC07 Cessation of Alberto Cesar Abbate as a person with significant control on 8 August 2017
12 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
03 Mar 2017 MR01 Registration of charge 086083720002, created on 28 February 2017
16 Sep 2016 CS01 Confirmation statement made on 12 July 2016 with updates
16 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015