Advanced company searchLink opens in new window

MOO GROUP LIMITED

Company number 06609764

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)
12 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
22 Oct 2012 DS01 Application to strike the company off the register
26 Jun 2012 AR01 Annual return made up to 3 June 2012 with full list of shareholders
Statement of capital on 2012-06-26
  • GBP 9,000
27 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
16 Nov 2011 CH01 Director's details changed for Mr Marc James Bridgen on 16 November 2011
16 Nov 2011 CH01 Director's details changed for Mr Oliver James Bridgen on 16 November 2011
16 Nov 2011 CH03 Secretary's details changed for Mr Marc James Bridgen on 16 November 2011
18 Jul 2011 AR01 Annual return made up to 3 June 2011 with full list of shareholders
21 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
01 Jul 2010 AR01 Annual return made up to 3 June 2010 with full list of shareholders
01 Jul 2010 CH01 Director's details changed for Oliver James Bridgen on 3 June 2010
01 Jul 2010 CH01 Director's details changed for Marc James Bridgen on 3 June 2010
18 May 2010 SH01 Statement of capital following an allotment of shares on 26 January 2010
  • GBP 8,401
17 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
07 Jul 2009 363a Return made up to 03/06/09; full list of members
27 Apr 2009 88(2) Ad 18/12/08-14/04/09 gbp si 240@0.1=24 gbp ic 734/758
27 Apr 2009 88(2) Ad 18/12/08-01/04/09 gbp si 1340@0.1=134 gbp ic 600/734
15 Oct 2008 123 Nc inc already adjusted 23/09/08
15 Oct 2008 123 Nc inc already adjusted 22/09/08
08 Oct 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 22/09/2008
07 Oct 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
22 Aug 2008 88(2) Ad 05/08/08 gbp si 500@1=500 gbp ic 100/600
18 Aug 2008 288c Director's Change of Particulars / marc bridgen / 14/08/2008 / HouseName/Number was: 2 avery house, now: 4TH floor; Street was: redcross way, now: 95 southwark street; Post Code was: SE1 1HB, now: SE1 0HX
18 Aug 2008 288c Director's Change of Particulars / oliver bridgen / 14/08/2008 / HouseName/Number was: 2 avery house, now: 6; Street was: redcross way, now: burrows mews; Post Code was: SE1 1HB, now: SE1 8LD