- Company Overview for MOKSHA ADVISORY SERVICES LIMITED (04090324)
- Filing history for MOKSHA ADVISORY SERVICES LIMITED (04090324)
- People for MOKSHA ADVISORY SERVICES LIMITED (04090324)
- More for MOKSHA ADVISORY SERVICES LIMITED (04090324)
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) |
---|---|---|---|
22 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Oct 2018 | DS01 | Application to strike the company off the register | |
30 Mar 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
19 Dec 2017 | AD01 | Registered office address changed from 21 Warriner Gardens London SW11 4EA to 4 Stirling House Sunderland Quay Culpeper Close Medway City Estate Rochester Kent ME2 4HN on 19 December 2017 | |
17 Oct 2017 | CS01 | Confirmation statement made on 16 October 2017 with updates | |
31 May 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
18 Oct 2016 | CS01 | Confirmation statement made on 16 October 2016 with updates | |
07 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
09 Nov 2015 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
06 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
20 Oct 2014 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
15 Oct 2014 | CH01 | Director's details changed for Mr Erick Robert Maurice Rinner on 15 October 2014 | |
15 Oct 2014 | CH01 | Director's details changed for Mr Erick Robert Maurice Rinner on 15 October 2014 | |
09 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
26 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 31 August 2013
|
|
24 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2013 | AR01 |
Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
11 Dec 2013 | CH01 | Director's details changed for Mr Erick Robert Maurice Rinner on 16 October 2013 | |
23 Jul 2013 | CERTNM |
Company name changed scer hides & skins LIMITED\certificate issued on 23/07/13
|
|
17 Jul 2013 | AP03 | Appointment of Mrs Brigitte Marie Rinner as a secretary | |
17 Jul 2013 | AP01 | Appointment of Mr Erick Robert Maurice Rinner as a director | |
17 Jul 2013 | TM01 | Termination of appointment of Gerard Rinner as a director | |
17 Jul 2013 | TM02 | Termination of appointment of Erick Rinner as a secretary | |
26 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 |