MOORE KIND LIMITED

St James House St James House, Cheltenham, GL50 3PR, England
StatusDISSOLVED
Company No.08985084
CategoryPrivate Limited Company
Incorporated08 Apr 2014
Age10 years, 1 month, 21 days
JurisdictionEngland Wales
Dissolution02 May 2023
Years1 year, 27 days

SUMMARY

MOORE KIND LIMITED is an dissolved private limited company with number 08985084. It was incorporated 10 years, 1 month, 21 days ago, on 08 April 2014 and it was dissolved 1 year, 27 days ago, on 02 May 2023. The company address is St James House St James House, Cheltenham, GL50 3PR, England.



Company Fillings

Gazette dissolved voluntary

Date: 02 May 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Feb 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Feb 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Jan 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA01

Made up date: 2022-04-30

New date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2022

Action Date: 25 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2022

Action Date: 25 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-25

Old address: Carrick House Lypiatt Road Cheltenham GL50 2QJ England

New address: St James House St. James Square Cheltenham GL50 3PR

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Apr 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2021

Action Date: 26 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-26

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2021

Action Date: 08 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2020

Action Date: 08 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2019

Action Date: 08 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2018

Action Date: 08 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2018

Action Date: 07 Jun 2018

Category: Address

Type: AD01

Old address: South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED England

New address: Carrick House Lypiatt Road Cheltenham GL50 2QJ

Change date: 2018-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 08 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2016

Action Date: 19 Oct 2016

Category: Address

Type: AD01

Old address: Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF

Change date: 2016-10-19

New address: South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED

Documents

View document PDF

Annual return company with made up date

Date: 28 Apr 2016

Action Date: 08 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Aug 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2015

Action Date: 08 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-08

Documents

View document PDF

Gazette notice compulsory

Date: 11 Aug 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Lynsey Moore

Change date: 2014-06-01

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-01

Officer name: Mr Mathew James Kind

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2014

Action Date: 05 Aug 2014

Category: Address

Type: AD01

New address: Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF

Old address: Towers Point, Towers Business Park Wheelhouse Road Rugeley WS15 1UN United Kingdom

Change date: 2014-08-05

Documents

View document PDF

Incorporation company

Date: 08 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCESS INTRUDER SYSTEMS LIMITED

10 APPLETON ROAD,SOUTHAMPTON,SO18 1LA

Number:05201728
Status:ACTIVE
Category:Private Limited Company

DEEP TEK WINCH IP LIMITED

KILBURNS HOUSE,NEWPORT-ON-TAY,DD6 8PL

Number:SC347403
Status:ACTIVE
Category:Private Limited Company

DLK SOCIAL CARE LIMITED

602A CHIGWELL ROAD,WOODFORD GREEN,IG8 8AA

Number:05748594
Status:ACTIVE
Category:Private Limited Company

ERIKA BODGAN LIMITED

FLAT 5 ALFRED COURT,BOURNEMOUTH,BH7 6HB

Number:10978553
Status:ACTIVE
Category:Private Limited Company

I.M.S. MANAGEMENT SERVICES LIMITED

BANK HOUSE,SPALDING,PE11 1TB

Number:02999441
Status:ACTIVE
Category:Private Limited Company

QUOD SCAN 3D LLP

7-9 MACON COURT,CREWE,CW1 6EA

Number:OC383492
Status:ACTIVE
Category:Limited Liability Partnership

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