- Company Overview for MULOOT GROUP LTD (12059534)
- Filing history for MULOOT GROUP LTD (12059534)
- People for MULOOT GROUP LTD (12059534)
- More for MULOOT GROUP LTD (12059534)
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) |
---|---|---|---|
02 May 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
14 Sep 2021 | CH01 | Director's details changed for Mr James Peter Storie-Pugh on 16 October 2020 | |
01 Sep 2021 | CS01 | Confirmation statement made on 18 June 2021 with updates | |
27 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
26 Aug 2021 | SH06 |
Cancellation of shares. Statement of capital on 13 January 2021
|
|
26 Aug 2021 | SH03 | Purchase of own shares. | |
20 Aug 2021 | PSC01 | Notification of James Peter Storie-Pugh as a person with significant control on 13 January 2021 | |
20 Aug 2021 | PSC01 | Notification of Neil James Timothy Tunbridge as a person with significant control on 13 January 2021 | |
19 Aug 2021 | PSC09 | Withdrawal of a person with significant control statement on 19 August 2021 | |
18 Jun 2021 | AD01 | Registered office address changed from First Floor 52 High Street Mold CH7 1BH United Kingdom to Goucester House Burgess Hill West Sussex RH15 9AS on 18 June 2021 | |
18 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 | |
28 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2020 | SH06 |
Cancellation of shares. Statement of capital on 6 October 2020
|
|
26 Oct 2020 | SH03 | Purchase of own shares. | |
02 Oct 2020 | TM01 | Termination of appointment of Kim Marie De Almeida as a director on 1 October 2020 | |
17 Aug 2020 | CS01 | Confirmation statement made on 18 June 2020 with updates | |
28 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2019 | SH06 |
Cancellation of shares. Statement of capital on 31 July 2019
|
|
28 Nov 2019 | SH03 | Purchase of own shares. | |
28 Oct 2019 | PSC08 | Notification of a person with significant control statement |