- Company Overview for MOONDOG BOOKS HOLDINGS LIMITED (09794273)
- Filing history for MOONDOG BOOKS HOLDINGS LIMITED (09794273)
- People for MOONDOG BOOKS HOLDINGS LIMITED (09794273)
- Registers for MOONDOG BOOKS HOLDINGS LIMITED (09794273)
- More for MOONDOG BOOKS HOLDINGS LIMITED (09794273)
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) |
---|---|---|---|
07 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Oct 2019 | DS01 | Application to strike the company off the register | |
30 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Sep 2018 | CS01 | Confirmation statement made on 23 September 2018 with no updates | |
27 Apr 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Oct 2017 | CS01 | Confirmation statement made on 23 September 2017 with updates | |
22 Jun 2017 | AD03 | Register(s) moved to registered inspection location Suite 345 50 Eastcastle Street London W1W 8EA | |
22 Jun 2017 | AD02 | Register inspection address has been changed from Suite 345 50 Eastcastle Street London W1W 8EA England to Suite 345 50 Eastcastle Street London W1W 8EA | |
22 Jun 2017 | AD02 | Register inspection address has been changed to Suite 345 50 Eastcastle Street London W1W 8EA | |
16 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 26 October 2016
|
|
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Nov 2016 | TM01 | Termination of appointment of Gabriella Tamas as a director on 30 November 2016 | |
30 Nov 2016 | TM02 | Termination of appointment of Gabriella Tamas as a secretary on 30 November 2016 | |
30 Sep 2016 | AD01 | Registered office address changed from C/O Michael Simkins Llp Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to C/O Simkins Llp 3rd Floor, Lynton House 7-12 Tavistock Square London WC1H 9LT on 30 September 2016 | |
29 Sep 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates | |
27 Sep 2016 | AA01 | Previous accounting period shortened from 30 September 2016 to 31 March 2016 | |
13 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 6 November 2015
|
|
03 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 9 October 2015
|
|
03 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2015 | NEWINC |
Incorporation
Statement of capital on 2015-09-24
|