MOSS AND IVY LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved following liquidation

View Document

17/12/2417 December 2024 Final Gazette dissolved following liquidation

View Document

07/09/237 September 2023 Resolutions

View Document

07/09/237 September 2023 Declaration of solvency

View Document

07/09/237 September 2023 Registered office address changed from 1 Sopwith Crescent Wickford Essex SS11 8YU United Kingdom to Begbies Traynor the Officers Mess Business Centre Royston Road Duxford Cambridge CB22 4QH on 2023-09-07

View Document

07/09/237 September 2023 Resolutions

View Document

07/09/237 September 2023 Appointment of a voluntary liquidator

View Document

14/07/2314 July 2023 Change of name notice

View Document

14/07/2314 July 2023 Certificate of change of name

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

15/12/2115 December 2021 Change of details for Ms Kate Thomas as a person with significant control on 2021-12-15

View Document

15/12/2115 December 2021 Director's details changed for Ms Kate Thomas on 2021-12-15

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/04/2023 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM THE HERMITAGE 15A SHENFIELD ROAD BRENTWOOD ESSEX CM15 8AG

View Document

21/03/1921 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID WALKER

View Document

27/10/1827 October 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/04/1813 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

16/09/1716 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

29/04/1729 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/03/1621 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

25/09/1525 September 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

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

View Accounts

18/04/1518 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

29/11/1429 November 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM 55 CROWN STREET BRENTWOOD ESSEX CM14 4BD ENGLAND

View Document

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

View Accounts

21/03/1421 March 2014 PREVSHO FROM 30/09/2013 TO 31/07/2013

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

13/01/1413 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN WALKER / 13/01/2014

View Document

13/01/1413 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATE THOMAS / 13/01/2014

View Document

13/01/1413 January 2014 REGISTERED OFFICE CHANGED ON 13/01/2014 FROM 8 BRUNSWICK COURT THE GALLERIES WARLEY BRENTWOOD ESSEX CM14 5GH UNITED KINGDOM

View Document

18/09/1318 September 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

03/07/133 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

18/02/1318 February 2013 REGISTERED OFFICE CHANGED ON 18/02/2013 FROM 27A ENNISMORE GARDENS KNIGHTSBRIDGE LONDON SW7 1AD UNITED KINGDOM

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

25/09/1225 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WALKER / 01/09/2012

View Document

25/09/1225 September 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

25/06/1225 June 2012 COMPANY NAME CHANGED BAR OWNER DIRECT LIMITED CERTIFICATE ISSUED ON 25/06/12

View Document

24/06/1224 June 2012 DIRECTOR APPOINTED MISS KATE THOMAS

View Document

24/06/1224 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

14/12/1114 December 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

14/12/1114 December 2011 REGISTERED OFFICE CHANGED ON 14/12/2011 FROM 29 SIDESTRAND WHERRY ROAD NORWICH NR1 1TB UNITED KINGDOM

View Document

17/09/1017 September 2010 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