Advanced company searchLink opens in new window

MOH-DOH LIMITED

Company number 05268017

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)
11 Feb 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2013 TM01 Termination of appointment of John Wilford as a director on 7 February 2012
01 Aug 2012 AR01 Annual return made up to 25 July 2012 with full list of shareholders
Statement of capital on 2012-08-01
  • GBP 250
01 Aug 2012 AD02 Register inspection address has been changed from C/O Paul Beech and Company Ltd 1 the Terrace Rugby Road Lutterworth Leicestershire LE17 4BW United Kingdom
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
28 Jun 2012 TM01 Termination of appointment of Thomas Edward Barber Mawhood as a director on 2 November 2010
28 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
26 Jul 2011 AR01 Annual return made up to 25 July 2011 with full list of shareholders
26 Jul 2011 AD01 Registered office address changed from 7 Pawley Close Whetstone Leicester LE8 6YJ United Kingdom on 26 July 2011
17 Nov 2010 AR01 Annual return made up to 22 October 2010 with full list of shareholders
17 Nov 2010 AD03 Register(s) moved to registered inspection location
17 Nov 2010 AD02 Register inspection address has been changed
02 Sep 2010 AA Total exemption small company accounts made up to 31 October 2009
27 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 1
04 May 2010 SH01 Statement of capital following an allotment of shares on 2 November 2009
  • GBP 250
29 Apr 2010 CH01 Director's details changed for Mr Thomas Edward Barber Mawhood on 2 November 2009
29 Apr 2010 AD01 Registered office address changed from 40 High Street Whetstone Leicester LE8 6LP United Kingdom on 29 April 2010
28 Apr 2010 SH01 Statement of capital following an allotment of shares on 2 November 2009
  • GBP 250
18 Jan 2010 AR01 Annual return made up to 22 October 2009 with full list of shareholders
18 Jan 2010 CH01 Director's details changed for John Wilford on 1 October 2009
18 Jan 2010 CH01 Director's details changed for Simon Thomas James Palfreyman on 1 October 2009
26 Nov 2009 AP01 Appointment of Mr Thomas Edward Barber Mawhood as a director
19 Nov 2009 SH01 Statement of capital following an allotment of shares on 2 November 2009
  • GBP 250
11 Nov 2009 SH08 Change of share class name or designation