DR SIMON MOODIE LTD

Station House Station Approach Station House Station Approach, Leatherhead, KT24 6QX, England
StatusDISSOLVED
Company No.07987150
CategoryPrivate Limited Company
Incorporated12 Mar 2012
Age12 years, 3 months, 6 days
JurisdictionEngland Wales
Dissolution04 Oct 2022
Years1 year, 8 months, 14 days

SUMMARY

DR SIMON MOODIE LTD is an dissolved private limited company with number 07987150. It was incorporated 12 years, 3 months, 6 days ago, on 12 March 2012 and it was dissolved 1 year, 8 months, 14 days ago, on 04 October 2022. The company address is Station House Station Approach Station House Station Approach, Leatherhead, KT24 6QX, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 Oct 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Jul 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Jul 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2022

Action Date: 12 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-12

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2021

Action Date: 12 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Nov 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

Made up date: 2020-06-30

New date: 2020-09-30

Documents

View document PDF

Change account reference date company current extended

Date: 16 Jun 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2020

Action Date: 12 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2019

Action Date: 12 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-12

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2018

Action Date: 22 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-22

Officer name: Lucy Moodie

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2018

Action Date: 12 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Sep 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-08-01

Officer name: Wellco Secretaries Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2017

Action Date: 01 Aug 2017

Category: Address

Type: AD01

New address: Station House Station Approach East Horsley Leatherhead KT24 6QX

Old address: Munro House Portsmouth Road Cobham Surrey KT11 1PP

Change date: 2017-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 12 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2016

Action Date: 12 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2015

Action Date: 12 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2014

Action Date: 12 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-12

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 Dec 2013

Action Date: 02 Dec 2013

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2013-12-02

Officer name: Wellco Secretaries Ltd

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Dec 2013

Action Date: 02 Dec 2013

Category: Address

Type: AD01

Old address: 78 Portsmouth Road Cobham Surrey KT11 1PP England

Change date: 2013-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2013

Action Date: 12 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-12

Documents

View document PDF

Capital allotment shares

Date: 23 Apr 2012

Action Date: 12 Mar 2012

Category: Capital

Type: SH01

Date: 2012-03-12

Capital : 91 GBP

Documents

View document PDF

Incorporation company

Date: 12 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTISM SUPPORT FOR FAMILIES AND COMMUNITIES

15 BEACH STREET,MORECAMBE,LA4 6BT

Number:10701281
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CPS 1-2-1 LIMITED

113 PARKHOUSE COURT,HATFIELD,AL10 9RA

Number:11401869
Status:ACTIVE
Category:Private Limited Company

G K PRODGER PLASTERING LIMITED

5 NORTH STREET,EAST SUSSEX,BN27 1DQ

Number:04874853
Status:ACTIVE
Category:Private Limited Company

INVENTIV CONTRACT CARPENTRY LIMITED

22 BRANKSOME BUSINESS PARK,POOLE,BH12 1DW

Number:08324465
Status:ACTIVE
Category:Private Limited Company

NORI CONSTRUCTION LIMITED

14 DUNKIRK CLOSE,SOUTHAMPTON,SO16 6NE

Number:09028341
Status:ACTIVE
Category:Private Limited Company

OCBA LTD

35 FAIRWAY,NORTHAMPTON,NN2 7JX

Number:11026547
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