- Company Overview for MOODY DEALS LTD (12017701)
- Filing history for MOODY DEALS LTD (12017701)
- People for MOODY DEALS LTD (12017701)
- Registers for MOODY DEALS LTD (12017701)
- More for MOODY DEALS LTD (12017701)
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) |
---|---|---|---|
19 Feb 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
09 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Feb 2021 | DS01 | Application to strike the company off the register | |
23 Dec 2019 | CH01 | Director's details changed for Mr Blendi Kellici on 20 December 2019 | |
23 Dec 2019 | AD01 | Registered office address changed from 54 West End Old Costessy Norwich Norfolk NR8 5AJ United Kingdom to 162 King Street Great Yarmouth NR30 2PA on 23 December 2019 | |
23 Dec 2019 | AD03 | Register(s) moved to registered inspection location Peogottys King Street Great Yarmouth NR30 2PA | |
23 Dec 2019 | AD02 | Register inspection address has been changed to Peogottys King Street Great Yarmouth NR30 2PA | |
22 Dec 2019 | CS01 | Confirmation statement made on 22 December 2019 with updates | |
22 Dec 2019 | TM01 | Termination of appointment of Davina Louise Tanner as a director on 20 December 2019 | |
09 Dec 2019 | AP01 | Appointment of Ms Davina Louise Tanner as a director on 6 December 2019 | |
03 Dec 2019 | TM01 | Termination of appointment of Davina Louise Tanner as a director on 2 December 2019 | |
25 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-25
|