MOO PIMLICO LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Liquidators' statement of receipts and payments to 2025-03-13

View Document

25/03/2425 March 2024 Registered office address changed from 43 Manchester Street London W1U 7LP England to 28 Castle Street Hertford Hertfordshire SG14 1HH on 2024-03-25

View Document

23/03/2423 March 2024 Resolutions

View Document

23/03/2423 March 2024 Statement of affairs

View Document

23/03/2423 March 2024 Appointment of a voluntary liquidator

View Document

23/03/2423 March 2024 Resolutions

View Document

08/07/238 July 2023 Compulsory strike-off action has been discontinued

View Document

08/07/238 July 2023 Compulsory strike-off action has been discontinued

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Registered office address changed from 43 Vauxhall Bridge Road London SW1V 2TA England to 43 Manchester Street London W1U 7LP on 2023-01-31

View Document

27/04/2227 April 2022 Previous accounting period shortened from 2021-07-29 to 2021-07-28

View Document

26/12/2126 December 2021 Micro company accounts made up to 2021-07-29

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

25/10/2125 October 2021 Micro company accounts made up to 2020-07-29

View Document

09/10/219 October 2021 Compulsory strike-off action has been discontinued

View Document

09/10/219 October 2021 Compulsory strike-off action has been discontinued

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

29/07/2129 July 2021 Annual accounts for year ending 29 Jul 2021

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/19

View Document

29/07/2029 July 2020 Annual accounts for year ending 29 Jul 2020

View Accounts

23/10/1923 October 2019 DISS40 (DISS40(SOAD))

View Document

22/10/1922 October 2019 FIRST GAZETTE

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

30/07/1930 July 2019 Annual accounts for year ending 30 Jul 2019

View Accounts

20/11/1820 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/18

View Document

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

View Document

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

View Document

31/07/1831 July 2018 CESSATION OF JOSE LUIS DE ALZAA AS A PSC

View Document

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

View Document

30/07/1830 July 2018 Annual accounts for year ending 30 Jul 2018

View Accounts

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

25/06/1825 June 2018 30/07/17 UNAUDITED ABRIDGED

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

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUIS HERNAN PALACIOS

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

09/08/179 August 2017 CESSATION OF ALBERTO CESAR ABBATE AS A PSC

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSE LUIS DE ALZAA

View Document

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

View Accounts

12/04/1712 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

06/03/176 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 086084100002

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, 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

26/08/1526 August 2015 APPOINTMENT TERMINATED, DIRECTOR SERGIO SCHUCHINSKY

View Document

26/08/1526 August 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

24/08/1524 August 2015 APPOINTMENT TERMINATED, DIRECTOR SERGIO SCHUCHINSKY

View Document

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

View Document

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

View Accounts

10/04/1510 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/07/1429 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

26/09/1326 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 086084100001

View Document

12/07/1312 July 2013 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