- Company Overview for MOOSE AUTOMATION LTD (12141266)
- Filing history for MOOSE AUTOMATION LTD (12141266)
- People for MOOSE AUTOMATION LTD (12141266)
- More for MOOSE AUTOMATION LTD (12141266)
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) |
---|---|---|---|
27 Sep 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jul 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jun 2022 | DS01 | Application to strike the company off the register | |
05 Aug 2021 | CS01 | Confirmation statement made on 5 August 2021 with no updates | |
01 Apr 2021 | AA | Micro company accounts made up to 30 October 2020 | |
01 Apr 2021 | AA01 | Previous accounting period shortened from 31 August 2021 to 30 October 2020 | |
05 Mar 2021 | AA | Micro company accounts made up to 31 August 2020 | |
16 Dec 2020 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 16 December 2020 | |
06 Aug 2020 | CS01 | Confirmation statement made on 5 August 2020 with updates | |
13 Dec 2019 | PSC04 | Change of details for Mr Liam Craig Murphy as a person with significant control on 13 December 2019 | |
13 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 7 November 2019
|
|
13 Dec 2019 | PSC01 | Notification of Courtenay Murphy as a person with significant control on 7 November 2019 | |
06 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-06
|