MOO PIMLICO LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Liquidators' statement of receipts and payments to 2025-03-13 |
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 |
23/03/2423 March 2024 | Resolutions |
23/03/2423 March 2024 | Statement of affairs |
23/03/2423 March 2024 | Appointment of a voluntary liquidator |
23/03/2423 March 2024 | Resolutions |
08/07/238 July 2023 | Compulsory strike-off action has been discontinued |
08/07/238 July 2023 | Compulsory strike-off action has been discontinued |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
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 |
27/04/2227 April 2022 | Previous accounting period shortened from 2021-07-29 to 2021-07-28 |
26/12/2126 December 2021 | Micro company accounts made up to 2021-07-29 |
25/10/2125 October 2021 | Confirmation statement made on 2021-07-31 with no updates |
25/10/2125 October 2021 | Micro company accounts made up to 2020-07-29 |
09/10/219 October 2021 | Compulsory strike-off action has been discontinued |
09/10/219 October 2021 | Compulsory strike-off action has been discontinued |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
29/07/2129 July 2021 | Annual accounts for year ending 29 Jul 2021 |
31/07/2031 July 2020 | CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES |
30/07/2030 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/07/19 |
29/07/2029 July 2020 | Annual accounts for year ending 29 Jul 2020 |
23/10/1923 October 2019 | DISS40 (DISS40(SOAD)) |
22/10/1922 October 2019 | FIRST GAZETTE |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES |
30/07/1930 July 2019 | Annual accounts for year ending 30 Jul 2019 |
20/11/1820 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/07/18 |
31/07/1831 July 2018 | APPOINTMENT TERMINATED, SECRETARY DYER + CO SECRETARIAL SERVICES LTD |
31/07/1831 July 2018 | CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES |
31/07/1831 July 2018 | CESSATION OF JOSE LUIS DE ALZAA AS A PSC |
31/07/1831 July 2018 | APPOINTMENT TERMINATED, DIRECTOR JOSE DE ALZAA |
30/07/1830 July 2018 | Annual accounts for year ending 30 Jul 2018 |
19/07/1819 July 2018 | CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES |
25/06/1825 June 2018 | 30/07/17 UNAUDITED ABRIDGED |
16/05/1816 May 2018 | REGISTERED OFFICE CHANGED ON 16/05/2018 FROM ONEGA HOUSE 112 MAIN ROAD SIDCUP KENT DA14 6NE |
30/04/1830 April 2018 | PREVSHO FROM 31/07/2017 TO 30/07/2017 |
16/02/1816 February 2018 | APPOINTMENT TERMINATED, DIRECTOR ALBERTO ABBATE |
09/08/179 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUIS HERNAN PALACIOS |
09/08/179 August 2017 | CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES |
09/08/179 August 2017 | CESSATION OF ALBERTO CESAR ABBATE AS A PSC |
09/08/179 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSE LUIS DE ALZAA |
30/07/1730 July 2017 | Annual accounts for year ending 30 Jul 2017 |
12/04/1712 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
06/03/176 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 086084100002 |
16/09/1616 September 2016 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
16/03/1616 March 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
26/08/1526 August 2015 | APPOINTMENT TERMINATED, DIRECTOR SERGIO SCHUCHINSKY |
26/08/1526 August 2015 | Annual return made up to 12 July 2015 with full list of shareholders |
24/08/1524 August 2015 | APPOINTMENT TERMINATED, DIRECTOR SERGIO SCHUCHINSKY |
13/08/1513 August 2015 | COMPANY NAME CHANGED MOO PUB LIMITED CERTIFICATE ISSUED ON 13/08/15 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
10/04/1510 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
29/07/1429 July 2014 | Annual return made up to 12 July 2014 with full list of shareholders |
26/09/1326 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 086084100001 |
12/07/1312 July 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MOO PIMLICO LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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