Advanced company searchLink opens in new window

MOOSE INTERIORS LIMITED

Company number 07394964

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)
31 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
05 Mar 2020 SOAS(A) Voluntary strike-off action has been suspended
02 Mar 2020 DS01 Application to strike the company off the register
09 Nov 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2018 CS01 Confirmation statement made on 4 October 2018 with no updates
31 Jul 2018 AA Micro company accounts made up to 31 October 2017
26 Nov 2017 CS01 Confirmation statement made on 4 October 2017 with no updates
22 Jul 2017 AA Micro company accounts made up to 31 October 2016
30 Nov 2016 CS01 Confirmation statement made on 4 October 2016 with updates
19 Jul 2016 AA Micro company accounts made up to 31 October 2015
20 Oct 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
01 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
04 Apr 2015 AD01 Registered office address changed from 41 Firs Avenue Firs Avenue London N11 3NE to Building 3 North London Business Park Oakleigh Road South London N11 1GN on 4 April 2015
06 Mar 2015 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
06 Mar 2015 AA Total exemption small company accounts made up to 31 October 2013
06 Mar 2015 AD01 Registered office address changed from 41 Firs Avenue London N11 3NE England to 41 Firs Avenue Firs Avenue London N11 3NE on 6 March 2015
06 Mar 2015 AD01 Registered office address changed from C/O Rebecca Lloyd Building 3 North London Business Park Oakleigh Road South London N11 1GN England to 41 Firs Avenue Firs Avenue London N11 3NE on 6 March 2015
03 Jun 2014 AD01 Registered office address changed from C/O Milan Pandya 41 Firs Avenue Friern Barnet London N11 3NE on 3 June 2014
25 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
24 Feb 2014 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
24 Feb 2014 CH01 Director's details changed for Miss Rebecca Lloyd-Shapland on 1 January 2013
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012