Advanced company searchLink opens in new window

MULOOT GROUP LTD

Company number 12059534

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)
02 May 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
14 Sep 2021 CH01 Director's details changed for Mr James Peter Storie-Pugh on 16 October 2020
01 Sep 2021 CS01 Confirmation statement made on 18 June 2021 with updates
27 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Other company business 22/12/2020
26 Aug 2021 SH06 Cancellation of shares. Statement of capital on 13 January 2021
  • GBP 842
26 Aug 2021 SH03 Purchase of own shares.
20 Aug 2021 PSC01 Notification of James Peter Storie-Pugh as a person with significant control on 13 January 2021
20 Aug 2021 PSC01 Notification of Neil James Timothy Tunbridge as a person with significant control on 13 January 2021
19 Aug 2021 PSC09 Withdrawal of a person with significant control statement on 19 August 2021
18 Jun 2021 AD01 Registered office address changed from First Floor 52 High Street Mold CH7 1BH United Kingdom to Goucester House Burgess Hill West Sussex RH15 9AS on 18 June 2021
18 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
23 Dec 2020 CH01 Director's details changed for Mr Neil James Timothy Tunbridge on 23 December 2020
23 Dec 2020 CH01 Director's details changed for Mr James Storie-Pugh on 23 December 2020
28 Oct 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
27 Oct 2020 SH06 Cancellation of shares. Statement of capital on 6 October 2020
  • GBP 1,008.00
26 Oct 2020 SH03 Purchase of own shares.
02 Oct 2020 TM01 Termination of appointment of Kim Marie De Almeida as a director on 1 October 2020
17 Aug 2020 CS01 Confirmation statement made on 18 June 2020 with updates
28 Nov 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
28 Nov 2019 SH06 Cancellation of shares. Statement of capital on 31 July 2019
  • GBP 1,043.00
28 Nov 2019 SH03 Purchase of own shares.
28 Oct 2019 PSC08 Notification of a person with significant control statement