MOO AND MAE LIMITED

6 Rutland Court 6 Rutland Court, Strawberry Hill, TW2 5SA
StatusDISSOLVED
Company No.08166914
CategoryPrivate Limited Company
Incorporated03 Aug 2012
Age11 years, 10 months
JurisdictionEngland Wales
Dissolution18 Jun 2019
Years4 years, 11 months, 15 days

SUMMARY

MOO AND MAE LIMITED is an dissolved private limited company with number 08166914. It was incorporated 11 years, 10 months ago, on 03 August 2012 and it was dissolved 4 years, 11 months, 15 days ago, on 18 June 2019. The company address is 6 Rutland Court 6 Rutland Court, Strawberry Hill, TW2 5SA.



Company Fillings

Gazette dissolved voluntary

Date: 18 Jun 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Mar 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 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: 05 Aug 2018

Action Date: 03 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2017

Action Date: 03 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-03

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2016

Action Date: 03 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Aug 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: 07 Aug 2015

Action Date: 03 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-08-31

New date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2014

Action Date: 03 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2013

Action Date: 03 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-03

Documents

View document PDF

Certificate change of name company

Date: 05 Mar 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pants optional LTD\certificate issued on 05/03/13

Documents

View document PDF

Resolution

Date: 27 Feb 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Anthony Dand

Documents

View document PDF

Appoint person director company with name

Date: 19 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Susan Honor-Hilton

Documents

View document PDF

Termination director company with name

Date: 19 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Koe

Documents

View document PDF

Termination director company with name

Date: 19 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Westco Directors Ltd

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Feb 2013

Action Date: 19 Feb 2013

Category: Address

Type: AD01

Old address: 145-157 St John Street London EC1V 4PW England

Change date: 2013-02-19

Documents

View document PDF

Incorporation company

Date: 03 Aug 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

DOBELL PROPERTY LIMITED

4 PRINCE ALBERT ROAD,LONDON,NW1 7SN

Number:03892473
Status:ACTIVE
Category:Private Limited Company

KEYHAVEN CAPITAL PARTNERS IV GP L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL019239
Status:ACTIVE
Category:Limited Partnership

KRISHNA ENTERPRISES (UK) LTD

62 DAINTRY CLOSE,HARROW,HA3 8PT

Number:08381661
Status:ACTIVE
Category:Private Limited Company

ORB FINANCE LIMITED

4 FALKLAND ROAD,LONDON,NW5 2PT

Number:07525252
Status:ACTIVE
Category:Private Limited Company

SAMMUT LIMITED

342 BROWNHILL ROAD,LONDON,SE6 1AY

Number:05295591
Status:ACTIVE
Category:Private Limited Company

TAM CONSULTING (UK) LTD

UNIT 6 PROVIDENCE COURT,EXETER,EX2 5JL

Number:07547604
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