- Company Overview for MOODO LIMITED (10238184)
- Filing history for MOODO LIMITED (10238184)
- People for MOODO LIMITED (10238184)
- Insolvency for MOODO LIMITED (10238184)
- More for MOODO LIMITED (10238184)
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) |
---|---|---|---|
23 Jan 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Oct 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
14 Apr 2023 | LIQ03 | Liquidators' statement of receipts and payments to 22 February 2023 | |
31 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 22 February 2022 | |
09 Mar 2021 | AD01 | Registered office address changed from A002, 73 - 75 Shacklewell Lane London E8 2EB United Kingdom to The Old Town Hall, 71 Christchurch Road Ringwood BH24 1DH on 9 March 2021 | |
09 Mar 2021 | 600 | Appointment of a voluntary liquidator | |
09 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2021 | LIQ01 | Declaration of solvency | |
19 Feb 2021 | AA | Total exemption full accounts made up to 17 February 2021 | |
19 Feb 2021 | AA01 | Previous accounting period shortened from 30 June 2021 to 17 February 2021 | |
08 Feb 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
23 Jun 2020 | CS01 | Confirmation statement made on 16 June 2020 with no updates | |
26 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
02 Mar 2020 | PSC04 | Change of details for Mr David Pierre Mason as a person with significant control on 11 October 2019 | |
02 Mar 2020 | CH01 | Director's details changed for Mr David Mason on 11 October 2019 | |
02 Mar 2020 | CH01 | Director's details changed for Mr David Mason on 11 October 2019 | |
18 Jun 2019 | CS01 | Confirmation statement made on 16 June 2019 with no updates | |
05 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 16 June 2018 with no updates | |
23 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
25 Jan 2018 | AD01 | Registered office address changed from 36 Kersley Road London N16 0NH England to A002, 73 - 75 Shacklewell Lane London E8 2EB on 25 January 2018 | |
07 Aug 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
07 Aug 2017 | PSC01 | Notification of Humphrey Arthur Flowerdew as a person with significant control on 17 June 2016 | |
07 Aug 2017 | PSC01 | Notification of David Pierre Mason as a person with significant control on 17 June 2016 | |
17 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-17
|