Advanced company searchLink opens in new window

MOONDOG BOOKS HOLDINGS LIMITED

Company number 09794273

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)
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
  • GBP 446.50
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
  • GBP 352.50
03 Nov 2015 SH01 Statement of capital following an allotment of shares on 9 October 2015
  • GBP 300.00
03 Nov 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-24
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)