MOUCA LIMITED
Status | DISSOLVED |
Company No. | 08120936 |
Category | Private Limited Company |
Incorporated | 27 Jun 2012 |
Age | 11 years, 11 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 09 May 2019 |
Years | 5 years, 26 days |
SUMMARY
MOUCA LIMITED is an dissolved private limited company with number 08120936. It was incorporated 11 years, 11 months, 7 days ago, on 27 June 2012 and it was dissolved 5 years, 26 days ago, on 09 May 2019. The company address is Olympia House Olympia House, London, NW11 8RQ.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 09 Feb 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 30 May 2018
Action Date: 30 May 2018
Category: Address
Type: AD01
New address: Olympia House Armitage Road London NW11 8RQ
Old address: 31 Abbeville Road London SW4 9LA
Change date: 2018-05-30
Documents
Liquidation voluntary statement of affairs
Date: 24 May 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 24 May 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 24 May 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 04 Sep 2017
Action Date: 31 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-31
Officer name: Camille Khennouche
Documents
Notification of a person with significant control
Date: 21 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Kamel Khennouche
Documents
Confirmation statement with no updates
Date: 11 Jul 2017
Action Date: 27 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-27
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2017
Action Date: 29 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-29
Documents
Change account reference date company previous shortened
Date: 27 Mar 2017
Action Date: 29 Jun 2016
Category: Accounts
Type: AA01
Made up date: 2016-06-30
New date: 2016-06-29
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2016
Action Date: 27 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-27
Documents
Gazette filings brought up to date
Date: 30 Jul 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2015
Action Date: 27 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-27
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2014
Action Date: 27 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-27
Documents
Change person director company with change date
Date: 09 Oct 2013
Action Date: 09 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-09
Officer name: Mrs Camille Khennouche
Documents
Change person director company with change date
Date: 09 Oct 2013
Action Date: 09 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kamel Khennouche
Change date: 2013-10-09
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2013
Action Date: 27 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-27
Documents
Change person director company with change date
Date: 08 Jul 2013
Action Date: 08 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kamel Khennouche
Change date: 2013-07-08
Documents
Change person director company with change date
Date: 08 Jul 2013
Action Date: 08 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-08
Officer name: Mrs Camille Khennouche
Documents
Change registered office address company with date old address
Date: 05 Jul 2013
Action Date: 05 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-05
Old address: Taxassist Accountants 31-33 High Holborn London WC1V 6AX England
Documents
Legacy
Date: 27 Nov 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 15 Nov 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 25 Sep 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
AUCTION HOUSE COURTYARD RESIDENTS MANAGEMENT COMPANY LIMITED
77 VICTORIA STREET,WINDSOR,SL4 1EH
Number: | 05067948 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
DEWMEAD FARM,BALDOCK,SG7 5HG
Number: | 03129599 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 08614098 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONOCHROME BUSINESS SOLUTIONS LIMITED
THE BARN 25 ALMHOLME LANE,DONCASTER,DN5 0TL
Number: | 08602763 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE009704 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
ORCHARD COTTAGE WESTHUMBLE STREET,DORKING,RH5 6BS
Number: | 10412938 |
Status: | ACTIVE |
Category: | Private Limited Company |