Advanced company searchLink opens in new window

MITOO INTERACTIVE LIMITED

Company number 03847674

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Apr 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
01 May 2013 TM02 Termination of appointment of Louise Cooper as a secretary on 1 May 2013
19 Dec 2012 AR01 Annual return made up to 24 September 2012 with full list of shareholders
Statement of capital on 2012-12-19
  • GBP 2
05 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
18 Oct 2011 AR01 Annual return made up to 24 September 2011 with full list of shareholders
18 Oct 2011 TM02 Termination of appointment of Ashcroft Anthony Limited as a secretary on 1 October 2010
28 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
08 Nov 2010 AR01 Annual return made up to 24 September 2010 with full list of shareholders
08 Nov 2010 CH04 Secretary's details changed for Ashcroft Anthony Limited on 24 September 2010
08 Nov 2010 AP03 Appointment of Ms Louise Cooper as a secretary
06 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
23 Jun 2010 AD01 Registered office address changed from Heydon Lodge Flint Cross, Newmarket Road Heydon Royston Hertfordshire SG8 7PN on 23 June 2010
25 Sep 2009 363a Return made up to 24/09/09; full list of members
17 Jul 2009 AA Total exemption small company accounts made up to 31 December 2008
27 Feb 2009 287 Registered office changed on 27/02/2009 from the cottages grange road duxford cambridge CB22 4WF
27 Feb 2009 288c Secretary's Change of Particulars / ashcroft anthony LIMITED / 23/02/2009 / HouseName/Number was: the cottages, now: heydon lodge; Street was: grange road, now: flint cross, newmarket road; Area was: duxford, now: heydon; Post Town was: cambridge, now: royston; Region was: , now: hertfordshire; Post Code was: CB22 4WF, now: SG8 7PN; Country was: ,
27 Feb 2009 288c Director's Change of Particulars / nicolas gautier / 23/02/2009 / HouseName/Number was: flat 14, now: the upper residences; Street was: 65 ladbroke grove, now: 61 portland road; Area was: , now: holland park; Post Code was: W11 2PD, now: W11 4LJ; Occupation was: company director, now: managing director
30 Jan 2009 AA Total exemption small company accounts made up to 30 September 2008
06 Jan 2009 225 Accounting reference date shortened from 30/09/2009 to 31/12/2008
06 Nov 2008 363a Return made up to 24/09/08; full list of members
06 Nov 2008 288b Appointment Terminated Director julian bauer
22 Oct 2008 287 Registered office changed on 22/10/2008 from wadeland house new road liskeard cornwall PL14 4JS
22 Oct 2008 288a Secretary appointed ashcroft anthony LIMITED
22 Oct 2008 288b Appointment Terminated Secretary julian bauer