- Company Overview for MOOSE CANNON LIMITED (11104218)
- Filing history for MOOSE CANNON LIMITED (11104218)
- People for MOOSE CANNON LIMITED (11104218)
- More for MOOSE CANNON LIMITED (11104218)
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) |
---|---|---|---|
01 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Nov 2021 | DS01 | Application to strike the company off the register | |
19 Oct 2021 | AA | Micro company accounts made up to 31 December 2020 | |
15 Oct 2021 | AD01 | Registered office address changed from 32-34 Simpson Road Suite 2 Douglas House Fenny Stratford Bucks MK1 1BA United Kingdom to Longslade Lodge Longslade Lane Woburn Beds MK17 9HZ on 15 October 2021 | |
11 Dec 2020 | CS01 | Confirmation statement made on 11 December 2020 with updates | |
17 Feb 2020 | AA | Micro company accounts made up to 31 December 2019 | |
11 Dec 2019 | CS01 | Confirmation statement made on 11 December 2019 with updates | |
13 Mar 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 10 December 2018 with updates | |
28 Feb 2018 | PSC01 | Notification of Marcus Patrick Eames as a person with significant control on 28 February 2018 | |
28 Feb 2018 | PSC07 | Cessation of Anne Helen Clayton Eames as a person with significant control on 28 February 2018 | |
28 Feb 2018 | AP01 | Appointment of Mr Marcus Patrick Eames as a director on 28 February 2018 | |
28 Feb 2018 | TM01 | Termination of appointment of Anne Helen Clayton Eames as a director on 28 February 2018 | |
08 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-08
|