Advanced company searchLink opens in new window

MOSAIC MAX LIMITED

Company number 05404293

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)
27 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jun 2016 DS01 Application to strike the company off the register
28 Apr 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
28 Apr 2016 TM01 Termination of appointment of Peter Vernon Stump as a director on 29 February 2016
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Oct 2015 TM02 Termination of appointment of Malcolm Fellender Hector as a secretary on 20 October 2015
20 Oct 2015 AD01 Registered office address changed from Woodside Lodge, Ashlake Copse Road, Ryde Isle of Wight PO33 4EY to Pyle House 137 Pyle Street Newport Isle of Wight PO30 1JW on 20 October 2015
02 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
10 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
10 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
29 Apr 2013 AP01 Appointment of Mr Peter Vernon Stump as a director
26 Apr 2013 TM01 Termination of appointment of Louise Stone as a director
27 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Mar 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
26 Mar 2012 TM01 Termination of appointment of Angus Tapp as a director
24 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
01 Apr 2011 AR01 Annual return made up to 24 March 2011 with full list of shareholders
01 Apr 2011 AP01 Appointment of Mrs Louise Stone as a director
13 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
09 Apr 2010 AR01 Annual return made up to 24 March 2010 with full list of shareholders
09 Apr 2010 CH01 Director's details changed for Racheal Tamara Lindsay on 1 January 2010
09 Apr 2010 CH01 Director's details changed for Angus Russel Tapp on 1 January 2010