Advanced company searchLink opens in new window

MORIARTY ENTERPRISE LTD

Company number 06209855

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
06 Mar 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
10 Nov 2011 DS01 Application to strike the company off the register
10 Jun 2011 AA Total exemption small company accounts made up to 30 April 2011
13 Apr 2011 AR01 Annual return made up to 12 April 2011 with full list of shareholders
Statement of capital on 2011-04-13
  • GBP 1
13 Apr 2011 CH01 Director's details changed for Miss Claire Moriarty on 12 April 2011
12 Apr 2011 AD02 Register inspection address has been changed from 335 Vega House Falcon Drive Cardiff South Glamorgan CF10 4RG
12 Jul 2010 AD01 Registered office address changed from 335 Vega House Falcon Drive Cardiff South Glamorgan CF10 4RG on 12 July 2010
08 Jul 2010 AA Total exemption small company accounts made up to 30 April 2010
04 Jun 2010 AR01 Annual return made up to 12 April 2010 with full list of shareholders
04 Jun 2010 AD03 Register(s) moved to registered inspection location
04 Jun 2010 AD03 Register(s) moved to registered inspection location
04 Jun 2010 AD02 Register inspection address has been changed from 335 Vega House Falcon Drive Cardiff South Glamorgan CF10 4RG
04 Jun 2010 AD02 Register inspection address has been changed
03 Jun 2010 CH01 Director's details changed for Miss Claire Moriarty on 12 April 2010
03 Jun 2010 CH01 Director's details changed for Miss Claire Moriarty on 12 April 2010
02 Oct 2009 AA Total exemption small company accounts made up to 30 April 2009
06 May 2009 363a Return made up to 12/04/09; full list of members
06 Apr 2009 363a Return made up to 12/04/08; full list of members
06 Apr 2009 288c Director's Change of Particulars / claire moriarty / 09/02/2009 / Title was: , now: miss; HouseName/Number was: , now: 335; Street was: 2 barletta house, now: vega house; Area was: vellacott close, now: falcon drive; Region was: south wales, now: ; Post Code was: CF10 4AF, now: CF10 4RG; Country was: , now: wales
16 Feb 2009 287 Registered office changed on 16/02/2009 from 3 earls place 160-164 the parade royal leamington spa CV32 4AE
14 Feb 2009 DISS40 Compulsory strike-off action has been discontinued
13 Feb 2009 AA Total exemption small company accounts made up to 30 April 2008
14 Jan 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Dec 2008 GAZ1 First Gazette notice for compulsory strike-off