Advanced company searchLink opens in new window

MOSAIC DESIGN & MARKETING LIMITED

Company number 04432800

Filter by category

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)
19 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2012 DS01 Application to strike the company off the register
11 May 2011 AR01 Annual return made up to 7 May 2011 with full list of shareholders
Statement of capital on 2011-05-11
  • GBP 98
17 Nov 2010 AA Total exemption full accounts made up to 31 May 2010
26 May 2010 AR01 Annual return made up to 7 May 2010 with full list of shareholders
26 May 2010 CH01 Director's details changed for Jason Tongue on 7 May 2010
29 Mar 2010 AA Total exemption full accounts made up to 31 May 2009
29 May 2009 363a Return made up to 07/05/09; full list of members
16 Mar 2009 AAMD Amended accounts made up to 31 May 2008
05 Mar 2009 AA Accounts made up to 31 May 2008
23 Jun 2008 88(2) Ad 12/05/08 gbp si 98@1=98 gbp ic 2/100
23 Jun 2008 288a Director appointed john william bentley
06 Jun 2008 363a Return made up to 07/05/08; full list of members
14 Mar 2008 AA Accounts made up to 31 May 2007
21 May 2007 363a Return made up to 07/05/07; full list of members
21 May 2007 288c Director's particulars changed
21 May 2007 288c Secretary's particulars changed;director's particulars changed
20 Mar 2007 AA Accounts made up to 31 May 2006
08 Mar 2007 287 Registered office changed on 08/03/07 from: 14 dove close herne common kent CT6 7HS
01 Jun 2006 363a Return made up to 07/05/06; full list of members
21 Feb 2006 AA Accounts made up to 31 May 2005
03 Jun 2005 363s Return made up to 07/05/05; full list of members
24 Jan 2005 AA Accounts made up to 31 May 2004
08 Jun 2004 363s Return made up to 07/05/04; full list of members