MOUSTACHE JACKS LTD

Company Documents

DateDescription
15/08/2515 August 2025 NewFinal Gazette dissolved following liquidation

View Document

15/08/2515 August 2025 NewFinal Gazette dissolved following liquidation

View Document

15/05/2515 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

24/07/2424 July 2024 Liquidators' statement of receipts and payments to 2024-05-15

View Document

01/06/231 June 2023 Statement of affairs

View Document

23/05/2323 May 2023 Registered office address changed from 2 Biddicks Court St Austell Cornwall PL25 5EW to Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP on 2023-05-23

View Document

23/05/2323 May 2023 Appointment of a voluntary liquidator

View Document

23/05/2323 May 2023 Resolutions

View Document

23/05/2323 May 2023 Resolutions

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID VERCOE

View Document

06/03/186 March 2018 CESSATION OF DANIEL NANCARROW AS A PSC

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL NANCARROW

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

24/07/1724 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

24/02/1624 February 2016 DIRECTOR APPOINTED MR DAVID VERCOE

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, DIRECTOR LOUISE TINSLEY

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

16/09/1516 September 2015 CURREXT FROM 31/08/2015 TO 31/10/2015

View Document

16/09/1516 September 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

16/09/1516 September 2015 APPOINTMENT TERMINATED, DIRECTOR VICTORIA LEE

View Document

17/08/1517 August 2015 14/08/15 STATEMENT OF CAPITAL GBP 4

View Document

17/08/1517 August 2015 APPOINTMENT TERMINATED, DIRECTOR VICTORIA LEE

View Document

20/03/1520 March 2015 REGISTERED OFFICE CHANGED ON 20/03/2015 FROM 41 AGAR ROAD ST AUSTELL CORNWALL PL25 3AE ENGLAND

View Document

16/02/1516 February 2015 REGISTERED OFFICE CHANGED ON 16/02/2015 FROM 2 BIDDICKS COURT S AUSTELL CORNWALL PL25 5EW ENGLAND

View Document

13/02/1513 February 2015 REGISTERED OFFICE CHANGED ON 13/02/2015 FROM 41 AGAR ROAD ST AUSTELL CORNWALL PL25 3AE ENGLAND

View Document

15/08/1415 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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