Download leads from Nexok and grow your business. Find out more

Fanjo Moosh Limited

Documents

Total Documents51
Total Pages150

Filing History

17 June 2014Final Gazette dissolved via voluntary strike-off
4 March 2014First Gazette notice for voluntary strike-off
21 February 2014Application to strike the company off the register
18 October 2013Director's details changed for Simon George Eric Beckett on 1 June 2013
18 October 2013Director's details changed for Simon George Eric Beckett on 1 June 2013
18 October 2013Director's details changed for Nicole Quinton on 1 June 2013
18 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
18 October 2013Director's details changed for Nicole Quinton on 1 June 2013
22 July 2013Accounts for a dormant company made up to 31 October 2012
28 December 2012Annual return made up to 14 October 2012 with a full list of shareholders
22 July 2012Total exemption small company accounts made up to 31 October 2011
19 October 2011Annual return made up to 14 October 2011 with a full list of shareholders
31 July 2011Total exemption small company accounts made up to 31 October 2010
31 July 2011Registered office address changed from 28 Ropers Avenue London E4 9EQ United Kingdom on 31 July 2011
16 June 2011Registered office address changed from 36 De Beauvoir Crescent London London N1 5SB on 16 June 2011
21 October 2010Appointment of The Tax Factory as a secretary
21 October 2010Annual return made up to 14 October 2010 with a full list of shareholders
20 October 2010Termination of appointment of Seymour Company Secretaries Liimited as a secretary
25 May 2010Total exemption small company accounts made up to 31 October 2009
19 October 2009Director's details changed for Nicole Quinton on 19 October 2009
19 October 2009Secretary's details changed for Seymour Company Secretaries Liimited on 19 October 2009
19 October 2009Secretary's details changed for Seymour Company Secretaries Liimited on 5 January 2009
19 October 2009Director's details changed for Simon George Eric Beckett on 19 October 2009
19 October 2009Secretary's details changed for Seymour Company Secretaries Liimited on 5 January 2009
19 October 2009Annual return made up to 14 October 2009 with a full list of shareholders
22 July 2009Total exemption small company accounts made up to 31 October 2008
15 December 2008Company name changed red bucket productions LIMITED\certificate issued on 16/12/08
27 October 2008Return made up to 14/10/08; full list of members
24 October 2008Director's change of particulars / nicole quinton / 19/02/2007
20 August 2008Total exemption small company accounts made up to 31 October 2007
21 July 2008Director appointed simon george eric beckett
21 July 2008Ad 01/07/08-01/07/08\gbp si 1@1=1\gbp ic 1/2\
24 October 2007Return made up to 14/10/07; full list of members
31 August 2007Total exemption small company accounts made up to 31 October 2006
8 March 2007Registered office changed on 08/03/07 from: first floor flat 119 wilber force road london N4 2SP
1 November 2006Return made up to 14/10/06; full list of members
30 June 2006Total exemption small company accounts made up to 31 October 2005
25 January 2006Secretary's particulars changed
25 October 2005Director's particulars changed
25 October 2005Return made up to 14/10/05; full list of members
3 August 2005Total exemption small company accounts made up to 31 October 2004
17 March 2005Registered office changed on 17/03/05 from: 38 osnaburgh street london NW1 3ND
5 November 2004Return made up to 14/10/04; full list of members
6 April 2004Total exemption small company accounts made up to 31 October 2003
14 November 2003Return made up to 14/10/03; full list of members
12 November 2003Director's particulars changed
29 January 2003Director resigned
29 January 2003New director appointed
29 January 2003Secretary resigned
29 January 2003New secretary appointed
14 October 2002Incorporation
Sign up now to grow your client base. Plans & Pricing