MOALDREL LTD
Company Documents
| Date | Description |
|---|---|
| 10/05/2210 May 2022 | First Gazette notice for voluntary strike-off |
| 10/05/2210 May 2022 | First Gazette notice for voluntary strike-off |
| 10/05/2210 May 2022 | First Gazette notice for voluntary strike-off |
| 03/05/223 May 2022 | First Gazette notice for compulsory strike-off |
| 23/01/2223 January 2022 | Registered office address changed from Second Floor 229-231 Wellingborough Road Northampton NN1 4EF to Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ on 2022-01-23 |
| 16/12/2116 December 2021 | Micro company accounts made up to 2021-04-05 |
| 28/07/2128 July 2021 | Compulsory strike-off action has been discontinued |
| 28/07/2128 July 2021 | Compulsory strike-off action has been discontinued |
| 27/07/2127 July 2021 | Confirmation statement made on 2021-02-14 with no updates |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 21/12/2021 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
| 20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES |
| 13/05/1913 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOMAR VILLANUEVA |
| 28/03/1928 March 2019 | CURREXT FROM 28/02/2020 TO 05/04/2020 |
| 20/03/1920 March 2019 | DIRECTOR APPOINTED MS JANE CAREN DIALA |
| 20/03/1920 March 2019 | APPOINTMENT TERMINATED, DIRECTOR JORDAN BRENNAN |
| 06/03/196 March 2019 | REGISTERED OFFICE CHANGED ON 06/03/2019 FROM 15 LANCASTER STREET WALTON LIVERPOOL L9 1BG UNITED KINGDOM |
| 15/02/1915 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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