MOOLA SYSTEMS LIMITED

Company Documents

DateDescription
10/10/2410 October 2024 Liquidators' statement of receipts and payments to 2024-09-06

View Document

22/09/2322 September 2023 Resolutions

View Document

22/09/2322 September 2023 Resolutions

View Document

22/09/2322 September 2023 Registered office address changed from 1 Tower Place West Tower Place London EC3R 5BU United Kingdom to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on 2023-09-22

View Document

22/09/2322 September 2023 Appointment of a voluntary liquidator

View Document

22/09/2322 September 2023 Declaration of solvency

View Document

02/08/232 August 2023

View Document

02/08/232 August 2023

View Document

02/08/232 August 2023 Statement of capital on 2023-08-02

View Document

02/08/232 August 2023 Resolutions

View Document

02/08/232 August 2023 Resolutions

View Document

02/05/232 May 2023 Change of details for Jlt Eb Holdings Limited as a person with significant control on 2022-11-14

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-22 with updates

View Document

21/03/2321 March 2023 Accounts for a dormant company made up to 2022-12-31

View Document

20/09/2220 September 2022 Director's details changed for Mr Thomas Mcdonald on 2021-09-15

View Document

20/09/2220 September 2022 Director's details changed for Mr Tony O'dwyer on 2021-09-15

View Document

06/12/216 December 2021 Statement of capital following an allotment of shares on 2021-11-08

View Document

03/12/213 December 2021 Resolutions

View Document

03/12/213 December 2021 Resolutions

View Document

03/12/213 December 2021 Resolutions

View Document

26/09/1926 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MR ANTHONY JOHN WOOD

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MR BENOIT HUDON

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES

View Document

01/02/191 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 DIRECTOR APPOINTED MR TONY O'DWYER

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/11/1822 November 2018 REGISTERED OFFICE CHANGED ON 22/11/2018 FROM 1ST FLOOR, BUCKHURST HOUSE 42/44 BUCKHURST AVENUE SEVENOAKS KENT TN13 1LZ ENGLAND

View Document

22/11/1822 November 2018 CURRSHO FROM 30/04/2019 TO 31/12/2018

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE REECH

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, SECRETARY CC SECRETARIES LIMITED

View Document

10/10/1810 October 2018 CORPORATE SECRETARY APPOINTED JLT SECRETARIES LIMITED

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA HUNT

View Document

18/07/1818 July 2018 11/07/18 STATEMENT OF CAPITAL GBP 1727.385

View Document

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE GILBERT DANIEL REECH / 07/06/2018

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES

View Document

06/12/176 December 2017 VARYING SHARE RIGHTS AND NAMES

View Document

22/08/1722 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/04/1727 April 2017 DIRECTOR APPOINTED MR CHRISTOPHE GILBERT DANIEL REECH

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/09/169 September 2016 19/08/16 STATEMENT OF CAPITAL GBP 1750.6175

View Document

28/06/1628 June 2016 REGISTERED OFFICE CHANGED ON 28/06/2016 FROM 94 CLEVELAND STREET LONDON W1T 6NW UNITED KINGDOM

View Document

20/05/1620 May 2016 DIRECTOR APPOINTED ALEXANDRA CAROL HUNT

View Document

19/05/1619 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

19/05/1619 May 2016 CHANGE PERSON AS DIRECTOR

View Document

18/05/1618 May 2016 SAIL ADDRESS CREATED

View Document

17/05/1617 May 2016 CORPORATE SECRETARY APPOINTED CC SECRETARIES LIMITED

View Document

08/05/168 May 2016 28/10/15 STATEMENT OF CAPITAL GBP 1188.23

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR WAYNE GODFREY

View Document

11/09/1511 September 2015 SUB-DIVISION 28/08/15

View Document

11/09/1511 September 2015 ALTER ARTICLES 28/08/2015

View Document

11/09/1511 September 2015 ARTICLES OF ASSOCIATION

View Document

02/09/152 September 2015 02/09/15 STATEMENT OF CAPITAL GBP 1010

View Document

01/09/151 September 2015 DIRECTOR APPOINTED MRS GEMMA CLAIRE GODFREY

View Document

22/04/1522 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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