- Company Overview for LE MOOSE (SOUTHPORT) LIMITED (11725754)
- Filing history for LE MOOSE (SOUTHPORT) LIMITED (11725754)
- People for LE MOOSE (SOUTHPORT) LIMITED (11725754)
- More for LE MOOSE (SOUTHPORT) LIMITED (11725754)
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) |
---|---|---|---|
09 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Aug 2021 | CS01 | Confirmation statement made on 13 August 2021 with updates | |
18 Aug 2021 | PSC07 | Cessation of Matthew Rick as a person with significant control on 13 August 2021 | |
18 Aug 2021 | TM01 | Termination of appointment of Matthew Rick as a director on 13 August 2021 | |
18 Aug 2021 | PSC01 | Notification of Anecy Maleyna Lucia Semley as a person with significant control on 13 August 2021 | |
18 Aug 2021 | AP01 | Appointment of Miss Anecy Maleyna Lucia Semley as a director on 13 August 2021 | |
22 Jul 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
11 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 May 2021 | AA | Micro company accounts made up to 30 December 2019 | |
11 Dec 2020 | AA01 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 | |
22 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Apr 2020 | CS01 | Confirmation statement made on 21 April 2020 with no updates | |
10 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-13
|