Advanced company searchLink opens in new window

MOODMWD LIMITED

Company number 08699343

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)
19 Nov 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2018 CS01 Confirmation statement made on 20 September 2018 with no updates
13 Nov 2018 TM01 Termination of appointment of Harvey Barry Shulman as a director on 8 October 2018
08 Aug 2018 CH01 Director's details changed for Mr Harvey Barry Shulman on 31 July 2018
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
03 Oct 2017 CS01 Confirmation statement made on 20 September 2017 with no updates
28 Jun 2017 AD01 Registered office address changed from 12 Eastgate Street Caernarfon Gwynedd LL55 1AG to 12 Trewen Groeslon Caernarfon Gwynedd LL54 7SY on 28 June 2017
16 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
28 Sep 2016 CS01 Confirmation statement made on 20 September 2016 with updates
27 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
27 Oct 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 500
27 Oct 2015 AD01 Registered office address changed from 12 Trewen Groeslon Caernarfon Gwynedd LL54 7SY to 12 Eastgate Street Caernarfon Gwynedd LL55 1AG on 27 October 2015
22 Oct 2015 AP01 Appointment of Mr Harvey Barry Shulman as a director on 2 April 2015
30 Sep 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 02/04/2015
30 Sep 2015 SH08 Change of share class name or designation
30 Sep 2015 SH02 Sub-division of shares on 2 April 2015
19 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
07 Oct 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
03 Jun 2014 AP01 Appointment of Mr Carl Dunning as a director
03 Jun 2014 AP01 Appointment of Mr Richard Stephen Edwards as a director
28 Apr 2014 TM01 Termination of appointment of Carl Dunning as a director
28 Apr 2014 TM01 Termination of appointment of Richards Edwards as a director