MOIG WEST LIMITED
Status | DISSOLVED |
Company No. | 06367573 |
Category | Private Limited Company |
Incorporated | 11 Sep 2007 |
Age | 16 years, 8 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 14 Sep 2021 |
Years | 2 years, 8 months, 19 days |
SUMMARY
MOIG WEST LIMITED is an dissolved private limited company with number 06367573. It was incorporated 16 years, 8 months, 22 days ago, on 11 September 2007 and it was dissolved 2 years, 8 months, 19 days ago, on 14 September 2021. The company address is 133 Verdant Lane 133 Verdant Lane, SE6 1JE.
Company Fillings
Gazette dissolved voluntary
Date: 14 Sep 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 09 Nov 2019
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 02 Oct 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 22 Sep 2019
Action Date: 11 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-11
Documents
Termination secretary company with name termination date
Date: 22 Sep 2019
Action Date: 03 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Theresa Rosaline Toner
Termination date: 2019-03-03
Documents
Confirmation statement with no updates
Date: 24 Sep 2018
Action Date: 11 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-11
Documents
Accounts with accounts type micro entity
Date: 31 May 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Accounts with accounts type micro entity
Date: 15 Jan 2018
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with no updates
Date: 23 Sep 2017
Action Date: 11 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-11
Documents
Change account reference date company previous extended
Date: 18 May 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA01
New date: 2017-02-28
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 22 Sep 2016
Action Date: 11 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-11
Documents
Accounts with accounts type total exemption small
Date: 11 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2015
Action Date: 11 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-11
Documents
Accounts with accounts type total exemption small
Date: 11 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2014
Action Date: 11 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-11
Documents
Accounts with accounts type total exemption small
Date: 23 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2013
Action Date: 11 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-11
Documents
Accounts with accounts type total exemption small
Date: 24 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2012
Action Date: 11 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-11
Documents
Accounts with accounts type total exemption small
Date: 10 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2011
Action Date: 11 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-11
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2010
Action Date: 11 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-11
Documents
Change person director company with change date
Date: 12 Oct 2010
Action Date: 11 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Siobhan Tara Toner
Change date: 2010-09-11
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2009
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 14 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 May 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 07 Jan 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/2008 to 31/08/2008
Documents
Legacy
Date: 27 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/08; full list of members
Documents
Some Companies
OFFICE 20, NORTH NOTTS BUSINESS CENTRE,MANSFIELD,NG18 1QL
Number: | 09081282 |
Status: | ACTIVE |
Category: | Private Limited Company |
1650 NW NAITO PARKWAY,PORTLAND,
Number: | FC024324 |
Status: | ACTIVE |
Category: | Other company type |
97 RUFFLES ROAD,HAVERHILL,CB9 0JY
Number: | 11583042 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
8 SPUR ROAD, COSHAM,HAMPSHIRE,PO6 3EB
Number: | 05476613 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 TOWNSEND PLACE,KIRKCALDY,KY1 1HB
Number: | SC382768 |
Status: | ACTIVE |
Category: | Private Limited Company |
T & T PROJECT SERVICES LIMITED
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11750863 |
Status: | ACTIVE |
Category: | Private Limited Company |