Advanced company searchLink opens in new window

MOODO LIMITED

Company number 10238184

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)
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
  • LRESSP ‐ Special resolution to wind up on 2021-02-23
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
  • GBP 100