MOOKYS PRINT AND DESIGN LTD

Company Documents

DateDescription
04/02/254 February 2025 Final Gazette dissolved following liquidation

View Document

04/02/254 February 2025 Final Gazette dissolved following liquidation

View Document

04/11/244 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

03/01/243 January 2024 Liquidators' statement of receipts and payments to 2023-11-07

View Document

15/11/2315 November 2023 Liquidators' statement of receipts and payments to 2022-11-07

View Document

15/11/2115 November 2021 Statement of affairs

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Registered office address changed from 160 Kemp House City Road London EC1V 2NX England to Begbies Traynor 2 Harcourt Way Meridian Business Park Leicester LE19 1WP on 2021-11-15

View Document

15/11/2115 November 2021 Appointment of a voluntary liquidator

View Document

12/10/2112 October 2021 Voluntary strike-off action has been suspended

View Document

12/10/2112 October 2021 Voluntary strike-off action has been suspended

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES

View Document

08/02/218 February 2021 28/02/20 UNAUDITED ABRIDGED

View Document

10/12/2010 December 2020 REGISTERED OFFICE CHANGED ON 10/12/2020 FROM 160 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

10/12/2010 December 2020 REGISTERED OFFICE CHANGED ON 10/12/2020 FROM 63 AYLESTONE DRIVE LEICESTER LE2 8QE ENGLAND

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

23/05/1823 May 2018 REGISTERED OFFICE CHANGED ON 23/05/2018 FROM 3 OSWIN ROAD LEICESTER LE3 1HR ENGLAND

View Document

02/03/182 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

11/02/1811 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

06/03/176 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

14/02/1714 February 2017 REGISTERED OFFICE CHANGED ON 14/02/2017 FROM 63 AYLESTONE DRIVE LEICESTER LE2 8QE

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

22/07/1622 July 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

22/07/1622 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083978180002

View Document

22/07/1622 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083978180001

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

22/07/1522 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 083978180002

View Document

25/06/1525 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 083978180001

View Document

10/03/1510 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIL AHMED MUKADAM / 10/03/2015

View Document

10/03/1510 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

05/11/145 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

14/02/1414 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

04/02/144 February 2014 COMPANY NAME CHANGED MOOKYS WEB DESIGN LTD CERTIFICATE ISSUED ON 04/02/14

View Document

03/09/133 September 2013 APPOINTMENT TERMINATED, DIRECTOR SHAKIL AHMED

View Document

03/09/133 September 2013 APPOINTMENT TERMINATED, DIRECTOR SHAKIL AHMED

View Document

03/04/133 April 2013 DIRECTOR APPOINTED MR SHAKIL AHMED

View Document

11/02/1311 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information