- Company Overview for MULOOT.COM LTD (10371102)
- Filing history for MULOOT.COM LTD (10371102)
- People for MULOOT.COM LTD (10371102)
- More for MULOOT.COM LTD (10371102)
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) |
---|---|---|---|
28 May 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jan 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
23 Dec 2020 | CH01 | Director's details changed for Mr Neil James Timothy Tunbridge on 23 December 2020 | |
23 Dec 2020 | CH01 | Director's details changed for Mr James Storie-Pugh on 23 December 2020 | |
02 Oct 2020 | TM01 | Termination of appointment of Kim Marie De Almeida as a director on 1 October 2020 | |
29 Sep 2020 | CS01 | Confirmation statement made on 11 September 2020 with updates | |
06 Aug 2020 | AA01 | Previous accounting period shortened from 30 September 2020 to 30 June 2020 | |
19 Nov 2019 | AA | Total exemption full accounts made up to 30 September 2019 | |
07 Oct 2019 | CS01 | Confirmation statement made on 11 September 2019 with updates | |
04 Oct 2019 | PSC02 | Notification of Muloot Group Limited as a person with significant control on 31 July 2019 | |
04 Oct 2019 | PSC07 | Cessation of John Drinkwater as a person with significant control on 31 July 2019 | |
02 Oct 2019 | AP01 | Appointment of Mr James Storie-Pugh as a director on 2 October 2019 | |
02 Oct 2019 | AP01 | Appointment of Mr Neil Tunbridge as a director on 2 October 2019 | |
12 Mar 2019 | AD01 | Registered office address changed from 24 Nicholas Street Chester CH1 2AU England to First Floor, 52 High Street Mold Flintshire CH7 1BH on 12 March 2019 | |
04 Mar 2019 | AA | Micro company accounts made up to 30 September 2018 | |
15 Nov 2018 | CS01 | Confirmation statement made on 11 September 2018 with updates | |
15 Nov 2018 | TM01 | Termination of appointment of Stephen Somers as a director on 14 November 2018 | |
15 Nov 2018 | TM01 | Termination of appointment of Robert Rickey as a director on 14 November 2018 | |
30 Oct 2018 | PSC01 | Notification of John Drinkwater as a person with significant control on 13 September 2018 | |
26 Oct 2018 | PSC09 | Withdrawal of a person with significant control statement on 26 October 2018 | |
23 Oct 2018 | SH20 | Statement by Directors | |
23 Oct 2018 | SH19 |
Statement of capital on 23 October 2018
|
|
23 Oct 2018 | CAP-SS | Solvency Statement dated 13/09/18 |