Advanced company searchLink opens in new window

MOIRAI CAPITAL INVESTMENTS LIMITED

Company number 07097957

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)
02 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
02 Apr 2019 WU15 Notice of final account prior to dissolution
09 Mar 2018 WU07 Progress report in a winding up by the court
20 Feb 2017 AD01 Registered office address changed from , 96 Richmond Park Road, Bournemouth, BH8 8TQ, United Kingdom to Unit 8B Marina Court Castle Street Hull East Yorkshire HU1 1TJ on 20 February 2017
14 Feb 2017 4.31 Appointment of a liquidator
09 Jan 2017 COCOMP Order of court to wind up
20 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2016 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 50,000
13 Aug 2015 AD01 Registered office address changed from , 1st Floor 2 Woodberry Grove, North Finchley, London, N12 0DR to Unit 8B Marina Court Castle Street Hull East Yorkshire HU1 1TJ on 13 August 2015
23 Jan 2015 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 50,000
31 Oct 2014 MR01 Registration of charge 070979570003, created on 13 October 2014
24 Oct 2014 ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
24 Sep 2014 AA Total exemption small company accounts made up to 31 July 2014
30 Jul 2014 SH01 Statement of capital following an allotment of shares on 30 July 2014
  • GBP 50,000
30 Jul 2014 AA01 Current accounting period shortened from 31 December 2014 to 31 July 2014
15 May 2014 MR01 Registration of charge 070979570001, created on 13 May 2014
15 May 2014 MR01 Registration of charge 070979570002, created on 13 May 2014
20 Feb 2014 AP01 Appointment of Mr Nicholas David Lewis as a director on 17 February 2014
20 Feb 2014 TM01 Termination of appointment of Martin Barber as a director on 17 February 2014
20 Feb 2014 TM01 Termination of appointment of Malcolm Hayward as a director on 17 February 2014
15 Jan 2014 AA Accounts made up to 31 December 2013
15 Jan 2014 AR01 Annual return made up to 8 December 2013 with full list of shareholders
29 Apr 2013 AA Accounts made up to 31 December 2012
28 Jan 2013 AR01 Annual return made up to 8 December 2012 with full list of shareholders