MOA CONSULTING LTD
Status | DISSOLVED |
Company No. | 07240225 |
Category | Private Limited Company |
Incorporated | 30 Apr 2010 |
Age | 14 years, 1 month, 2 days |
Jurisdiction | England Wales |
Dissolution | 15 Jul 2022 |
Years | 1 year, 10 months, 18 days |
SUMMARY
MOA CONSULTING LTD is an dissolved private limited company with number 07240225. It was incorporated 14 years, 1 month, 2 days ago, on 30 April 2010 and it was dissolved 1 year, 10 months, 18 days ago, on 15 July 2022. The company address is KAY JOHNSON GEE CORPORATE RECOVERY LIMITED KAY JOHNSON GEE CORPORATE RECOVERY LIMITED, Manchester, M15 4PN.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 15 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2021
Action Date: 02 Mar 2021
Category: Address
Type: AD01
Old address: 13th Floor One Croydon C/O Sable International 12-16 Addiscombe Road Croydon CR0 0XT
Change date: 2021-03-02
New address: 1 City Road East Manchester M15 4PN
Documents
Liquidation voluntary appointment of liquidator
Date: 02 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 02 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 02 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Accounts with accounts type micro entity
Date: 10 Feb 2021
Action Date: 04 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-04
Documents
Change account reference date company previous shortened
Date: 10 Feb 2021
Action Date: 04 Feb 2021
Category: Accounts
Type: AA01
Made up date: 2021-04-30
New date: 2021-02-04
Documents
Accounts with accounts type micro entity
Date: 20 Jul 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 30 Apr 2020
Action Date: 30 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-30
Documents
Accounts with accounts type micro entity
Date: 10 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 01 May 2019
Action Date: 30 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-30
Documents
Change registered office address company with date old address new address
Date: 29 Jan 2019
Action Date: 29 Jan 2019
Category: Address
Type: AD01
Old address: Lower Ground Level, Castlewood House 77-91 New Oxford Street London WC1A 1DG
Change date: 2019-01-29
New address: 13th Floor One Croydon C/O Sable International 12-16 Addiscombe Road Croydon CR0 0XT
Documents
Accounts with accounts type micro entity
Date: 21 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 02 May 2018
Action Date: 30 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-30
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 03 May 2017
Action Date: 30 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-30
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2016
Action Date: 30 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-30
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change person director company with change date
Date: 06 Jul 2015
Action Date: 21 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-21
Officer name: Justin Matthew Ryan
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2015
Action Date: 30 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-30
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2014
Action Date: 30 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-30
Documents
Change registered office address company with date old address
Date: 01 May 2014
Action Date: 01 May 2014
Category: Address
Type: AD01
Old address: Castelwood House Lower Ground Floor 77-91 New Oxford Street London WC1A 1DG England
Change date: 2014-05-01
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2013
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 May 2013
Action Date: 30 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-30
Documents
Change registered office address company with date old address
Date: 01 May 2013
Action Date: 01 May 2013
Category: Address
Type: AD01
Change date: 2013-05-01
Old address: Castlewood House 77-91 New Oxford Street London WC1A 1DG England
Documents
Change person director company with change date
Date: 01 May 2013
Action Date: 01 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Justin Matthew Ryan
Change date: 2013-05-01
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2012
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: 30 Apr 2012
Action Date: 30 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-30
Documents
Appoint person secretary company with name
Date: 07 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Jenny Carvajal Navarrete
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2011
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: 16 May 2011
Action Date: 30 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-30
Documents
Some Companies
11,EMSWORTH,PO10 7NP
Number: | 08019700 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 LEAFIELD PARK,CARRICKFERGUS,BT38 9PR
Number: | NI654447 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CHURCHILL HOUSE 120 BUNNS LANE,LONDON,NW7 2AS
Number: | 10010785 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROADGATE TOWER,LONDON,EC2A 2EW
Number: | 04298209 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 GREENFIELD AVENUE,STOKE ON TRENT,ST6 8SE
Number: | 05557362 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 13 AXIS HOUSE 242 BATH ROAD,HAYES,UB3 5AY
Number: | 09754498 |
Status: | ACTIVE |
Category: | Private Limited Company |