MOXIE DEVELOPMENTS LTD
Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Appointment of receiver or manager |
26/02/2526 February 2025 | Confirmation statement made on 2025-02-14 with no updates |
14/10/2414 October 2024 | Micro company accounts made up to 2024-03-31 |
07/08/247 August 2024 | Registration of charge 114500200007, created on 2024-08-01 |
13/05/2413 May 2024 | Cessation of David James Blackwood as a person with significant control on 2024-03-11 |
13/05/2413 May 2024 | Termination of appointment of Satwinder Lally as a secretary on 2024-05-01 |
02/05/242 May 2024 | Notification of David James Blackwood as a person with significant control on 2020-12-17 |
22/04/2422 April 2024 | Cessation of Sl Property Holdings Ltd as a person with significant control on 2024-04-22 |
22/04/2422 April 2024 | Notification of Satwinder Lally as a person with significant control on 2024-04-22 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/03/2411 March 2024 | Termination of appointment of David James Blackwood as a director on 2024-03-11 |
11/03/2411 March 2024 | Cessation of David James Blackwood as a person with significant control on 2024-03-11 |
11/03/2411 March 2024 | Appointment of Mr Satwinder Singh Lally as a director on 2024-03-11 |
06/03/246 March 2024 | Registered office address changed from 126 126 Osidge Lane Southgate London N14 5DN England to 126 Osidge Lane London N14 5DN on 2024-03-06 |
05/03/245 March 2024 | Registered office address changed from Offices at Three Corners Merton Road Ambrosden Bicester OX25 2LU England to 126 126 Osidge Lane Southgate London N14 5DN on 2024-03-05 |
14/02/2414 February 2024 | Confirmation statement made on 2024-02-14 with no updates |
29/12/2329 December 2023 | Total exemption full accounts made up to 2023-03-31 |
07/12/237 December 2023 | Notification of David James Blackwood as a person with significant control on 2020-12-17 |
14/09/2314 September 2023 | Appointment of Mr Satwinder Lally as a secretary on 2023-09-01 |
06/09/236 September 2023 | Satisfaction of charge 114500200004 in full |
06/09/236 September 2023 | Satisfaction of charge 114500200003 in full |
04/08/234 August 2023 | Registered office address changed from Prospect House 2 Athenaeum Road Whetstone London N20 9AE England to Offices at Three Corners Merton Road Ambrosden Bicester OX25 2LU on 2023-08-04 |
06/07/236 July 2023 | Resolutions |
06/07/236 July 2023 | Memorandum and Articles of Association |
06/07/236 July 2023 | Notification of Sl Property Holdings Ltd as a person with significant control on 2020-12-17 |
06/07/236 July 2023 | Cessation of David James Blackwood as a person with significant control on 2021-12-17 |
06/07/236 July 2023 | Resolutions |
06/07/236 July 2023 | Resolutions |
06/07/236 July 2023 | Resolutions |
06/07/236 July 2023 | Resolutions |
06/07/236 July 2023 | Resolutions |
06/07/236 July 2023 | Statement of capital following an allotment of shares on 2020-12-18 |
01/07/231 July 2023 | Compulsory strike-off action has been discontinued |
01/07/231 July 2023 | Compulsory strike-off action has been discontinued |
30/06/2330 June 2023 | Total exemption full accounts made up to 2022-03-31 |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-14 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/02/2226 February 2022 | Confirmation statement made on 2022-02-14 with no updates |
31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
23/06/2123 June 2021 | Total exemption full accounts made up to 2020-07-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/09/2011 September 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
15/06/2015 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 114500200003 |
15/06/2015 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 114500200004 |
14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES |
23/10/1923 October 2019 | SOLVENCY STATEMENT DATED 04/10/19 |
23/10/1923 October 2019 | 23/10/19 STATEMENT OF CAPITAL GBP 1 |
23/10/1923 October 2019 | STATEMENT BY DIRECTORS |
23/10/1923 October 2019 | COMPANY NAME CHANGED MOXIE DEVLOPMENTS LTD CERTIFICATE ISSUED ON 23/10/19 |
23/10/1923 October 2019 | REDUCE ISSUED CAPITAL 04/10/2019 |
04/10/194 October 2019 | 04/10/19 STATEMENT OF CAPITAL GBP 100 |
25/09/1925 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 114500200002 |
25/09/1925 September 2019 | 24/09/19 STATEMENT OF CAPITAL GBP 1 |
25/09/1925 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 114500200001 |
23/09/1923 September 2019 | 20/09/19 STATEMENT OF CAPITAL GBP 5769.23 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
19/07/1919 July 2019 | CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES |
05/07/185 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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