This company is commonly known as The Moot Group Ltd. The company was founded 5 years ago and was given the registration number 11551283. The firm's registered office is in STONE. You can find them at Unit B The Slope, Diamond Way, Stone, Staffs. This company's SIC code is 47190 - Other retail sale in non-specialised stores.
Name | : | THE MOOT GROUP LTD |
---|---|---|
Company Number | : | 11551283 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 September 2018 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit B The Slope, Diamond Way, Stone, Staffs, England, ST15 0SD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Moot Hq, Paton Dr, Tollgate Industrial Estate, Stafford, England, ST16 3EF | Director | 04 September 2018 | Active |
Fuel Ventures Ltd 40, Islington High Street, London, United Kingdom, N1 8XB | Director | 10 October 2019 | Active |
Mr Nicholas Anthony Moutter | ||
Notified on | : | 04 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Exchange, Bradley Lane, Stafford, England, ST18 9DP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-28 | Resolution | Resolution. | Download |
2024-01-24 | Change of name | Certificate change of name company. | Download |
2024-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-08 | Officers | Termination director company with name termination date. | Download |
2023-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-09 | Insolvency | Liquidation receiver abstract of receipts and payments with brought down date. | Download |
2023-03-09 | Insolvency | Liquidation receiver cease to act receiver. | Download |
2023-03-09 | Insolvency | Liquidation receiver cease to act receiver. | Download |
2023-02-28 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-28 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-15 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2023-02-15 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-29 | Resolution | Resolution. | Download |
2022-06-07 | Officers | Change person director company with change date. | Download |
2022-05-31 | Capital | Capital allotment shares. | Download |
2022-02-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-23 | Address | Change registered office address company with date old address new address. | Download |
2021-12-16 | Accounts | Accounts with accounts type group. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-23 | Capital | Capital allotment shares. | Download |
2021-06-11 | Resolution | Resolution. | Download |
2021-05-27 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.