Advanced company searchLink opens in new window

MOOD INTERNATIONAL SOFTWARE LTD.

Company number 02094630

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)
21 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2023 AA Accounts for a dormant company made up to 30 June 2022
14 Feb 2023 SOAS(A) Voluntary strike-off action has been suspended
10 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2023 CS01 Confirmation statement made on 13 December 2022 with updates
04 Jan 2023 SH01 Statement of capital following an allotment of shares on 8 December 2022
  • GBP 426,963.50
30 Dec 2022 DS01 Application to strike the company off the register
16 Dec 2022 SH19 Statement of capital on 16 December 2022
  • GBP 1
16 Dec 2022 SH20 Statement by Directors
16 Dec 2022 CAP-SS Solvency Statement dated 12/12/22
16 Dec 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium account 12/12/2022
  • RES06 ‐ Resolution of reduction in issued share capital
10 May 2022 AA Accounts for a dormant company made up to 30 June 2021
17 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with no updates
29 Sep 2021 AA01 Previous accounting period extended from 31 December 2020 to 30 June 2021
27 May 2021 AA Total exemption full accounts made up to 31 December 2019
03 Feb 2021 CS01 Confirmation statement made on 13 December 2020 with no updates
06 Jan 2020 CS01 Confirmation statement made on 13 December 2019 with no updates
27 Jun 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 Jun 2019 PSC05 Change of details for Mood Enterprises Limited as a person with significant control on 11 June 2019
14 Jun 2019 TM01 Termination of appointment of Ralph Bernard Edwards as a director on 11 June 2019
14 Jun 2019 TM01 Termination of appointment of Roger Geoffrey Hawes as a director on 11 June 2019
14 Jun 2019 TM01 Termination of appointment of Simon Robert Smith as a director on 11 June 2019
14 Jun 2019 TM01 Termination of appointment of James Walter Bennett as a director on 11 June 2019
14 Jun 2019 TM01 Termination of appointment of Robert Barton as a director on 28 May 2019
14 Jun 2019 AP01 Appointment of Mr Gregory Reese Bradford as a director on 11 June 2019