MOODY VENTURES LIMITED

17 The Stables 17 The Stables, Ripon, HG4 5AE, North Yorkshire
StatusDISSOLVED
Company No.06357232
CategoryPrivate Limited Company
Incorporated31 Aug 2007
Age16 years, 9 months, 18 days
JurisdictionEngland Wales
Dissolution11 Mar 2014
Years10 years, 3 months, 7 days

SUMMARY

MOODY VENTURES LIMITED is an dissolved private limited company with number 06357232. It was incorporated 16 years, 9 months, 18 days ago, on 31 August 2007 and it was dissolved 10 years, 3 months, 7 days ago, on 11 March 2014. The company address is 17 The Stables 17 The Stables, Ripon, HG4 5AE, North Yorkshire.



Company Fillings

Gazette dissolved voluntary

Date: 11 Mar 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Nov 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Nov 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2013

Action Date: 22 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-10-22

Officer name: Bari William Irving-Phillips

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2013

Action Date: 31 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2012

Action Date: 31 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2011

Action Date: 31 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2010

Action Date: 31 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2009

Action Date: 31 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 02 Oct 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / nicholas moody / 01/01/2009 / HouseName/Number was: , now: school house; Street was: mellwood, now: ; Area was: jervaulx, now: aldfield; Region was: , now: north yorkshire; Post Code was: HG4 4PJ, now: HG4 3BE

Documents

View document PDF

Accounts with made up date

Date: 24 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 10/06/2009 from 4 the stables newbury hall ripon HG4 5AE

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director COINC directors LIMITED

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary COINC secretaries LIMITED

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed bari irving-phillips

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed nicholas john moody

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 22/10/2008 from, 200 strand, london, WC2R 1DJ

Documents

View document PDF

Memorandum articles

Date: 28 Feb 2008

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 26 Feb 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed nmuk holdings LIMITED\certificate issued on 27/02/08

Documents

View document PDF

Incorporation company

Date: 31 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B2A LIMITED

NORTH EAST,NEWCASTLE UPON TYNE,NE6 1SE

Number:07944871
Status:ACTIVE
Category:Private Limited Company

DCK INDUSTRIAL ROOFING & CLADDING LIMITED

69 MIDDLETON ROAD,MANCHESTER,M8 4JY

Number:05423178
Status:ACTIVE
Category:Private Limited Company

GLOBAL INTERNATIONAL TRADE CO., LIMITED

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:08339242
Status:ACTIVE
Category:Private Limited Company

LEWIS PSYCHOLOGY COMMUNITY INTEREST COMPANY

62-70 TETTENHALL ROAD,WOLVERHAMPTON,WV1 4TH

Number:06807071
Status:ACTIVE
Category:Community Interest Company

M FRANKLIN LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11405161
Status:ACTIVE
Category:Private Limited Company

OLE FOODS LIMITED

88 NORTH STREET,HORNCHURCH,RM11 1SR

Number:07738581
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source