Advanced company searchLink opens in new window

MOOSE DEVELOPMENTS LTD

Company number 07865936

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)
10 May 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2021 AA Accounts for a dormant company made up to 30 November 2020
13 Apr 2021 CS01 Confirmation statement made on 30 November 2020 with updates
13 Mar 2020 CS01 Confirmation statement made on 30 November 2019 with no updates
06 Feb 2020 AA Accounts for a dormant company made up to 30 November 2019
06 Mar 2019 AA Accounts for a dormant company made up to 30 November 2018
13 Dec 2018 CS01 Confirmation statement made on 30 November 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 C/O Dept Ccs Lombard House 12/17 Upper Bridge Street Canterbury Kent CT1 2NF to Canterbury Innovation Centre (Sag) University Road Canterbury Kent CT2 7FG on 24 August 2018
26 Jan 2018 CS01 Confirmation statement made on 30 November 2017 with no updates
24 Jan 2018 AA Accounts for a dormant company made up to 30 November 2017
17 Mar 2017 AA Accounts for a dormant company made up to 30 November 2016
14 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
14 Jul 2016 AA Accounts for a dormant company made up to 30 November 2015
13 Jan 2016 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
13 Jan 2016 CH01 Director's details changed for Mr Anthony John Graham Avery on 11 October 2015
13 Jan 2016 CH04 Secretary's details changed for Strategic Secretaries Ltd on 11 October 2015
25 Mar 2015 AA Accounts for a dormant company made up to 30 November 2014
25 Mar 2015 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
04 Dec 2014 AD01 Registered office address changed from 1 Saxon Court Hadlow Down East Sussex TN22 4DT to C/O Dept Ccs Lombard House 12/17 Upper Bridge Street Canterbury Kent CT1 2NF on 4 December 2014
21 May 2014 CERTNM Company name changed east kent psychology service LTD\certificate issued on 21/05/14
  • RES15 ‐ Change company name resolution on 2014-05-20
  • NM01 ‐ Change of name by resolution
31 Mar 2014 TM02 Termination of appointment of Anthony Avery as a secretary
31 Mar 2014 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
13 Jan 2014 AA Accounts for a dormant company made up to 30 November 2013