Advanced company searchLink opens in new window

MOOSE MARKETING INTERNATIONAL LTD

Company number 10412838

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)
07 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jun 2023 SOAS(A) Voluntary strike-off action has been suspended
12 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with no updates
09 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2023 DS01 Application to strike the company off the register
28 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
12 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with no updates
20 Jan 2022 AD01 Registered office address changed from The Straw Barn Upton End Farm Business Park, Meppershall Road Shillington Hitchin SG5 3PF England to 28 Victoria Terrace Cheltenham GL52 6BN on 20 January 2022
20 Jan 2022 AD01 Registered office address changed from Mill Farm House Tredington Tewkesbury Gloucestershire GL20 7BW England to The Straw Barn Upton End Farm Business Park, Meppershall Road Shillington Hitchin SG5 3PF on 20 January 2022
15 Oct 2021 AD01 Registered office address changed from Unit 4, the Office 10 Babbage Road Totnes Devon TQ9 5JA England to Mill Farm House Tredington Tewkesbury Gloucestershire GL20 7BW on 15 October 2021
28 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
24 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
24 Jun 2021 AD01 Registered office address changed from 10 Unit 4, the Office 10 Babbage Road Totnes Devon TQ9 5JA England to Unit 4, the Office 10 Babbage Road Totnes Devon TQ9 5JA on 24 June 2021
03 Mar 2021 CH01 Director's details changed for Mr Andrew Paul Woodward on 1 October 2020
03 Mar 2021 AD01 Registered office address changed from Hampton Cottage Milton Street Fairford Gloucestershire GL7 4BN England to 10 Unit 4, the Office 10 Babbage Road Totnes Devon TQ9 5JA on 3 March 2021
03 Mar 2021 PSC04 Change of details for Mr Andrew Paul Woodward as a person with significant control on 1 October 2020
29 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
02 Jul 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
30 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
15 Jul 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
12 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with updates
10 Jun 2018 TM01 Termination of appointment of Gillian Woodward as a director on 28 May 2018
07 Jun 2018 AA Total exemption full accounts made up to 31 October 2017
27 Oct 2017 CS01 Confirmation statement made on 5 October 2017 with updates
06 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-06
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted