Advanced company searchLink opens in new window

HOOLIE MOOLIE LIMITED

Company number 04516870

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 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
28 May 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Sep 2019 AD01 Registered office address changed from 70 Bounces Road Enfield London N9 8JS to C/O Arc Insolvency Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU on 9 September 2019
07 Sep 2019 LIQ02 Statement of affairs
07 Sep 2019 600 Appointment of a voluntary liquidator
07 Sep 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-30
22 Jul 2019 TM01 Termination of appointment of Suzanne Marie Arlen as a director on 1 December 2018
22 Jul 2019 TM02 Termination of appointment of Suzanne Marie Arlen as a secretary on 1 December 2018
22 Jul 2019 PSC07 Cessation of Suzanne Marie Arlen as a person with significant control on 1 December 2018
25 Feb 2019 AD01 Registered office address changed from 2 Chantry Close London NW7 4HZ to 70 Bounces Road Enfield London N9 8JS on 25 February 2019
27 Sep 2018 CS01 Confirmation statement made on 22 August 2018 with no updates
30 Jul 2018 AA Unaudited abridged accounts made up to 31 October 2017
11 Oct 2017 CS01 Confirmation statement made on 22 August 2017 with no updates
24 Aug 2017 AA Total exemption small company accounts made up to 31 October 2016
23 Sep 2016 CS01 Confirmation statement made on 22 August 2016 with updates
17 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015
21 Sep 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
30 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
08 May 2015 AD01 Registered office address changed from Archer House Britland Estate Northbourne Road Eastbourne East Sussex BN22 8PW United Kingdom to 2 Chantry Close London NW7 4HZ on 8 May 2015
15 Dec 2014 AD01 Registered office address changed from 2 Chantry Close Hendon Wood Lane Mill Hill London NW7 4HZ to Archer House Britland Estate Northbourne Road Eastbourne East Sussex BN22 8PW on 15 December 2014
15 Dec 2014 AA01 Previous accounting period extended from 31 August 2014 to 31 October 2014
28 Aug 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
03 May 2014 AA Accounts for a dormant company made up to 31 August 2013
05 Nov 2013 AP01 Appointment of Mr Dean Philip Arlen as a director
02 Nov 2013 TM01 Termination of appointment of Dean Arlen as a director