Advanced company searchLink opens in new window

CONFUCIUS MOOSE LIMITED

Company number 07753714

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 Jan 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2019 AA Accounts for a dormant company made up to 31 December 2018
09 Nov 2018 CS01 Confirmation statement made on 26 August 2018 with no updates
07 Sep 2018 AD01 Registered office address changed from Canterbury Innovation Centre (Sag) University Road Canterbury Kent CT2 7FG England to Westwood Business Centre Unit 5a (S a G) Westwood Industrial Estate Off Continental Approach Margate Kent CT9 4JG on 7 September 2018
24 Aug 2018 AD01 Registered office address changed from Lombard House Dept Ccs 12/17 Upper Bridge Street Canterbury Kent CT1 2NF to Canterbury Innovation Centre (Sag) University Road Canterbury Kent CT2 7FG on 24 August 2018
15 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
20 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
19 Jan 2018 CS01 Confirmation statement made on 26 August 2017 with no updates
14 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2017 AA Accounts for a dormant company made up to 31 December 2016
15 Sep 2016 CS01 Confirmation statement made on 26 August 2016 with updates
15 Jan 2016 AA Accounts for a dormant company made up to 31 December 2015
09 Dec 2015 AR01 Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
17 Nov 2015 CH04 Secretary's details changed for Strategic Secretaries Ltd on 9 November 2015
17 Nov 2015 CH01 Director's details changed for Mr Anthony John Graham Avery on 9 November 2015
17 May 2015 AR01 Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2015-05-17
  • GBP 2
06 Jan 2015 AA Accounts for a dormant company made up to 31 December 2014
03 Dec 2014 AD01 Registered office address changed from C/O Saxon Court 1 Saxon Court Hadlow Down Uckfield East Sussex TN22 4DT to Lombard House Dept Ccs 12/17 Upper Bridge Street Canterbury Kent CT1 2NF on 3 December 2014
17 Feb 2014 AA Accounts for a dormant company made up to 31 December 2013
08 Nov 2013 AR01 Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
10 Jan 2013 AA Accounts for a dormant company made up to 31 December 2012
21 Nov 2012 AD01 Registered office address changed from 1 Saxon Court Cottages Hadlow Down Uckfield TN22 4DT United Kingdom on 21 November 2012
20 Nov 2012 AA Accounts for a dormant company made up to 31 August 2012
20 Nov 2012 AA01 Current accounting period shortened from 31 August 2013 to 31 December 2012