MOILTON LIMITED

Office 3n Pinetree Business Centre Durham Road Office 3n Pinetree Business Centre Durham Road, Chester Le Street, DH3 2TD, England
StatusACTIVE
Company No.10173709
CategoryPrivate Limited Company
Incorporated11 May 2016
Age8 years, 1 month, 16 days
JurisdictionEngland Wales

SUMMARY

MOILTON LIMITED is an active private limited company with number 10173709. It was incorporated 8 years, 1 month, 16 days ago, on 11 May 2016. The company address is Office 3n Pinetree Business Centre Durham Road Office 3n Pinetree Business Centre Durham Road, Chester Le Street, DH3 2TD, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 14 Nov 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Oct 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2022

Action Date: 18 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Dowson

Appointment date: 2022-11-18

Documents

View document PDF

Notification of a person with significant control

Date: 29 Nov 2022

Action Date: 18 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Simon Dowson

Notification date: 2022-11-18

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2022

Action Date: 18 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Mccully

Termination date: 2022-11-18

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2022

Action Date: 18 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel Mccully

Cessation date: 2022-11-18

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2022

Action Date: 23 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-23

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2022

Action Date: 08 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-08

Officer name: Mr Daniel Mccully

Documents

View document PDF

Change to a person with significant control

Date: 16 Jun 2022

Action Date: 08 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-08

Psc name: Mr Daniel Mccully

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2022

Action Date: 16 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-16

Old address: Unit 49 Consett Business Park Villa Real Consett DH8 6BP England

New address: Office 3N Pinetree Business Centre Durham Road Birtley Chester Le Street DH3 2TD

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2021

Action Date: 23 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-23

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2021

Action Date: 08 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Mccully

Appointment date: 2021-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth Hardy

Termination date: 2021-02-26

Documents

View document PDF

Notification of a person with significant control

Date: 26 Feb 2021

Action Date: 26 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel Mccully

Notification date: 2021-02-26

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Feb 2021

Action Date: 26 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gareth Hardy

Cessation date: 2021-02-26

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2020

Action Date: 08 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth Hardy

Appointment date: 2019-07-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Onganya Edgar

Termination date: 2019-07-08

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Angela Onganya Edgar

Cessation date: 2019-07-08

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gareth Hardy

Notification date: 2019-07-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-08

Old address: Unit49 Consett Business Park Villa Real Consett DH8 6BP England

New address: Unit 49 Consett Business Park Villa Real Consett DH8 6BP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-08

Old address: 6 Fairview Drive Consett DH8 6QX England

New address: Unit49 Consett Business Park Villa Real Consett DH8 6BP

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2019

Action Date: 27 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-27

Documents

View document PDF

Notification of a person with significant control

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Angela Edgar

Notification date: 2018-02-26

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Chris Blair

Cessation date: 2018-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Angela Onganya Edgar

Appointment date: 2018-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Blair

Termination date: 2018-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-26

Old address: 28 Wesley Lea Consett DH8 9QX England

New address: 6 Fairview Drive Consett DH8 6QX

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2017

Action Date: 11 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-11

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 15 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Chris Blair

Notification date: 2017-06-15

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jul 2017

Action Date: 15 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Karen Wales

Cessation date: 2017-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Blair

Appointment date: 2017-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Wales

Termination date: 2017-06-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2017

Action Date: 15 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-15

Old address: 2 Hexham Gardens Consett County Durham DH8 8LQ United Kingdom

New address: 28 Wesley Lea Consett DH8 9QX

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 10 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-10

Documents

View document PDF

Incorporation company

Date: 11 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE LAGOON ARTS C.I.C.

19 GARTH PLACE,CAERPHILLY,CF83 3DL

Number:11825449
Status:ACTIVE
Category:Community Interest Company

JOINEDUP RAIL LIMITED

30 TORRINGTON ROAD,WELLINGBOROUGH,NN8 5AF

Number:10724071
Status:ACTIVE
Category:Private Limited Company

LAVA LAKE ENTERTAINMENT LIMITED

28 WEST STREET,DUNSTABLE,LU6 1TA

Number:08322897
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MOBILELINK ACCESSORIES LTD

JS GULATI & CO.,PUMP LANE, HAYES, MIDDLESEX,UB3 3NT

Number:11945023
Status:ACTIVE
Category:Private Limited Company

SEACON RESIDENTS COMPANY LIMITED

FAIRWEATHER LAW CROSS CORNER,ALDEBURGH,IP15 5BB

Number:04375762
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SF MEMBER NO.1 LIMITED

PROSPECT PLACE,WINCHESTER,SO23 7RX

Number:09093897
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source