MOO HOLBORN LIMITED

Company Documents

DateDescription
03/05/233 May 2023 Bona Vacantia disclaimer

View Document

17/09/1917 September 2019 STRUCK OFF AND DISSOLVED

View Document

10/08/1910 August 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/07/192 July 2019 FIRST GAZETTE

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/17

View Document

13/10/1813 October 2018 DISS40 (DISS40(SOAD))

View Document

02/10/182 October 2018 FIRST GAZETTE

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, SECRETARY DYER & CO SECRETARIAL SERVICES LTD

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR JOSE LUIS DE ALZAA

View Document

31/07/1831 July 2018 NOTIFICATION OF PSC STATEMENT ON 17/03/2018

View Document

31/07/1831 July 2018 CESSATION OF ALBERTO CESAR ABBATE AS A PSC

View Document

16/05/1816 May 2018 REGISTERED OFFICE CHANGED ON 16/05/2018 FROM ONEGA HOUSE, 112 MAIN ROAD SIDCUP KENT DA14 6NE

View Document

30/04/1830 April 2018 PREVSHO FROM 31/07/2017 TO 30/07/2017

View Document

16/02/1816 February 2018 APPOINTMENT TERMINATED, DIRECTOR ALBERTO ABBATE

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

30/07/1730 July 2017 Annual accounts for year ending 30 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/03/173 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 070055130001

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

16/03/1616 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

16/10/1516 October 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

24/08/1524 August 2015 REGISTERED OFFICE CHANGED ON 24/08/2015 FROM 4 COBB STREET LONDON E1 7LB

View Document

13/08/1513 August 2015 COMPANY NAME CHANGED MOO GRILL LIMITED CERTIFICATE ISSUED ON 13/08/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

02/06/152 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/02/1518 February 2015 CURRSHO FROM 30/09/2015 TO 31/07/2015

View Document

10/10/1410 October 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/06/1418 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

11/09/1311 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

21/05/1321 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

05/02/135 February 2013 DIRECTOR APPOINTED LUIS HERMAN PALACIOS

View Document

05/02/135 February 2013 04/02/13 STATEMENT OF CAPITAL GBP 100

View Document

05/02/135 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERTO CESAR ABBATE / 04/02/2013

View Document

23/11/1223 November 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

02/02/122 February 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

01/12/111 December 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

26/05/1126 May 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

16/11/1016 November 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DYER & CO SECREATRAIAL SERVCIES LTD / 01/09/2010

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSE LUIS DE ALZAA / 01/09/2010

View Document

16/11/1016 November 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

16/11/1016 November 2010 REGISTERED OFFICE CHANGED ON 16/11/2010 FROM 51 WILLIAM GUY GARDENS LONDON E3 3LF ENGLAND

View Document

06/07/106 July 2010 08/06/10 STATEMENT OF CAPITAL GBP 98

View Document

01/09/091 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company