- Company Overview for MOOSE & MONKEY LTD (11338901)
- Filing history for MOOSE & MONKEY LTD (11338901)
- People for MOOSE & MONKEY LTD (11338901)
- Insolvency for MOOSE & MONKEY LTD (11338901)
- More for MOOSE & MONKEY LTD (11338901)
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) |
---|---|---|---|
17 Jun 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Mar 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
20 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 28 April 2022 | |
20 May 2021 | AD01 | Registered office address changed from Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU England to 9 Ensign House Admiral's Way Marsh Wall London E14 9XQ on 20 May 2021 | |
18 May 2021 | 600 | Appointment of a voluntary liquidator | |
18 May 2021 | RESOLUTIONS |
Resolutions
|
|
18 May 2021 | LIQ01 | Declaration of solvency | |
30 Apr 2021 | AA | Micro company accounts made up to 28 February 2021 | |
30 Apr 2021 | AA01 | Previous accounting period shortened from 31 May 2021 to 28 February 2021 | |
10 Feb 2021 | AA | Micro company accounts made up to 31 May 2020 | |
27 Apr 2020 | CS01 | Confirmation statement made on 11 April 2020 with no updates | |
31 Jan 2020 | AA | Micro company accounts made up to 31 May 2019 | |
11 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with no updates | |
11 Apr 2019 | AD01 | Registered office address changed from 11 Stour Avenue Southall UB2 4HL United Kingdom to Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 11 April 2019 | |
09 Apr 2019 | CH01 | Director's details changed for Meera Amin on 9 April 2019 | |
09 Apr 2019 | PSC04 | Change of details for Meera Amin as a person with significant control on 9 April 2019 | |
01 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-01
|