Advanced company searchLink opens in new window

MAMOO LIMITED

Company number 05843513

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)
26 Nov 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
02 Aug 2013 DS01 Application to strike the company off the register
31 Jul 2013 AA Total exemption small company accounts made up to 30 June 2013
23 Jul 2013 AR01 Annual return made up to 12 June 2013 with full list of shareholders
Statement of capital on 2013-07-23
  • GBP 100
31 May 2013 CH01 Director's details changed for Claire Gibbs on 27 March 2013
31 May 2013 AD01 Registered office address changed from Landgate Chambers Rye East Sussex TN31 7LJ on 31 May 2013
30 May 2013 AP01 Appointment of Mr Roy Martin Gibbs as a director on 27 March 2013
29 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
18 Jun 2012 AR01 Annual return made up to 12 June 2012 with full list of shareholders
30 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
15 Jul 2011 AR01 Annual return made up to 12 June 2011 with full list of shareholders
30 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
13 Sep 2010 AP01 Appointment of Claire Gibbs as a director
13 Sep 2010 TM02 Termination of appointment of Melanie Richter as a secretary
13 Sep 2010 TM01 Termination of appointment of Mary Gibbs as a director
13 Sep 2010 TM01 Termination of appointment of Daniel Gibbs as a director
20 Jul 2010 AR01 Annual return made up to 12 June 2010 with full list of shareholders
04 May 2010 AA Total exemption small company accounts made up to 30 June 2009
28 Apr 2010 AD01 Registered office address changed from 6 Lion Street Rye East Sussex TN31 7LB on 28 April 2010
15 Sep 2009 363a Return made up to 12/06/09; full list of members
06 May 2009 AA Total exemption small company accounts made up to 30 June 2008
24 Sep 2008 363a Return made up to 12/06/08; full list of members
12 Sep 2008 288c Director's Change of Particulars / daniel gibbs / 31/05/2008 / HouseName/Number was: , now: 17; Street was: 6 cinque ports street, now: western barn close; Post Code was: TN31 7AD, now: TN31 7EF; Country was: , now: united kingdom
12 Sep 2008 288c Secretary's Change of Particulars / melanie richter / 31/05/2008 / HouseName/Number was: , now: 17; Street was: the studio, now: western barn close; Area was: tibbs farm, udimore, now: ; Post Code was: TN31 6AR, now: TN31 7EF; Country was: , now: united kingdom