MOONGLO LIMITED
Status | DISSOLVED |
Company No. | 05102806 |
Category | Private Limited Company |
Incorporated | 15 Apr 2004 |
Age | 20 years, 1 month, 18 days |
Jurisdiction | England Wales |
Dissolution | 11 Oct 2019 |
Years | 4 years, 7 months, 23 days |
SUMMARY
MOONGLO LIMITED is an dissolved private limited company with number 05102806. It was incorporated 20 years, 1 month, 18 days ago, on 15 April 2004 and it was dissolved 4 years, 7 months, 23 days ago, on 11 October 2019. The company address is 88 Wood Street, London, EC2V 7QF.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 11 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 28 Aug 2018
Action Date: 28 Aug 2018
Category: Address
Type: AD01
New address: 88 Wood Street London EC2V 7QF
Old address: 35 High Cross Street St Austell PL25 4AN
Change date: 2018-08-28
Documents
Liquidation voluntary statement of affairs
Date: 08 Aug 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 08 Aug 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 08 Aug 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 05 Jun 2018
Action Date: 15 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-15
Documents
Accounts with accounts type unaudited abridged
Date: 22 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 22 May 2017
Action Date: 15 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-15
Documents
Termination secretary company with name termination date
Date: 10 Mar 2017
Action Date: 07 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-03-07
Officer name: Kathryn Tozer
Documents
Termination director company with name termination date
Date: 10 Mar 2017
Action Date: 07 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-07
Officer name: Kathryn Tozer
Documents
Termination director company with name termination date
Date: 23 Feb 2017
Action Date: 06 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-06
Officer name: Christina Julia Metters
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2016
Action Date: 15 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-15
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change account reference date company previous shortened
Date: 19 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2015-04-30
New date: 2015-03-31
Documents
Annual return company with made up date
Date: 28 Apr 2015
Action Date: 15 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-15
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Change person director company with change date
Date: 21 May 2014
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-01
Officer name: Mrs Christina Julia Metters
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2014
Action Date: 15 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-15
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2013
Action Date: 15 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-15
Documents
Capital allotment shares
Date: 28 Jun 2013
Action Date: 31 Jul 2011
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2011-07-31
Documents
Capital allotment shares
Date: 28 Jun 2013
Action Date: 31 Jul 2011
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2011-07-31
Documents
Capital allotment shares
Date: 28 Jun 2013
Action Date: 31 Jul 2011
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2011-07-31
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2012
Action Date: 15 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-15
Documents
Appoint person director company with name
Date: 18 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Christina Julia Metters
Documents
Accounts with accounts type dormant
Date: 02 Feb 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2011
Action Date: 15 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-15
Documents
Accounts with accounts type dormant
Date: 30 Nov 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2010
Action Date: 15 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-15
Documents
Accounts with accounts type dormant
Date: 27 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 24 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/04/09; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 13 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/04/08; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 11 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/04/07; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Mar 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 18 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/04/06; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Dec 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 03 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/04/05; full list of members
Documents
Some Companies
12 SPENCER ROAD,WELLINGBOROUGH,NN8 2QB
Number: | 07950868 |
Status: | ACTIVE |
Category: | Private Limited Company |
201 COLINTON ROAD,EDINBURGH,EH14 1BJ
Number: | SC462134 |
Status: | ACTIVE |
Category: | Private Limited Company |
UPPERMOOR WORKS,,PUD5EY,,
Number: | 00595753 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHYNOWETH HOUSE SUITE 24757,TRURO,TR4 8UN
Number: | 10184941 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON AND CAPITAL ASSET MANAGEMENT LIMITED
TWO FITZROY PLACE,LONDON,W1T 3JJ
Number: | 02112588 |
Status: | ACTIVE |
Category: | Private Limited Company |
OCTOPUS HEALTHCARE GENERAL PARTNER LTD
6TH FLOOR,LONDON,EC1N 2HT
Number: | 07216235 |
Status: | ACTIVE |
Category: | Private Limited Company |