Advanced company searchLink opens in new window

MULOOT.COM LTD

Company number 10371102

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)
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
  • GBP 720
23 Oct 2018 CAP-SS Solvency Statement dated 13/09/18