MOORE BUSINESS SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
28/01/2528 January 2025 | First Gazette notice for voluntary strike-off |
28/01/2528 January 2025 | First Gazette notice for voluntary strike-off |
17/01/2517 January 2025 | Application to strike the company off the register |
13/01/2513 January 2025 | Accounts for a dormant company made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
17/03/2417 March 2024 | Accounts for a dormant company made up to 2023-06-30 |
02/01/242 January 2024 | Confirmation statement made on 2023-12-31 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
14/01/2314 January 2023 | Confirmation statement made on 2022-12-31 with no updates |
26/11/2226 November 2022 | Accounts for a dormant company made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
12/01/2212 January 2022 | Confirmation statement made on 2021-12-31 with updates |
11/01/2211 January 2022 | Termination of appointment of Jonathan Paul Moore as a director on 2021-12-31 |
11/01/2211 January 2022 | Notification of Sarah Louise Moore as a person with significant control on 2021-12-31 |
11/01/2211 January 2022 | Cessation of Jonathan Paul Moore as a person with significant control on 2021-12-31 |
29/12/2129 December 2021 | Registered office address changed from 31 Balsall Street East Balsall Common Coventry CV7 7FQ to 4 Goldicote Mews Goldicote Hall Stratford-upon-Avon CV37 7NW on 2021-12-29 |
29/12/2129 December 2021 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
01/04/211 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
28/01/2128 January 2021 | CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
28/06/2028 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
02/02/202 February 2020 | CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
31/03/1931 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
14/01/1814 January 2018 | DIRECTOR APPOINTED MR JONATHAN PAUL MOORE |
14/01/1814 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES |
06/10/176 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
04/06/174 June 2017 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN MOORE |
04/06/174 June 2017 | CURREXT FROM 31/12/2016 TO 30/06/2017 |
04/06/174 June 2017 | DIRECTOR APPOINTED MRS SARAH LOUISE MOORE |
05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
28/03/1628 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
24/01/1624 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
24/01/1624 January 2016 | REGISTERED OFFICE CHANGED ON 24/01/2016 FROM 74 BALSALL STREET EAST BALSALL COMMON COVENTRY CV7 7FT ENGLAND |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
17/05/1517 May 2015 | REGISTERED OFFICE CHANGED ON 17/05/2015 FROM 23 RIDDINGS HILL BALSALL COMMON COVENTRY CV7 7RA |
08/02/158 February 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
10/01/1510 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
08/06/148 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
13/05/1413 May 2014 | SUB-DIVISION 01/05/14 |
06/01/146 January 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
13/12/1213 December 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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