- Company Overview for MOSAIC (CAMBRIDGE) LIMITED (05641989)
- Filing history for MOSAIC (CAMBRIDGE) LIMITED (05641989)
- People for MOSAIC (CAMBRIDGE) LIMITED (05641989)
- Charges for MOSAIC (CAMBRIDGE) LIMITED (05641989)
- Insolvency for MOSAIC (CAMBRIDGE) LIMITED (05641989)
- More for MOSAIC (CAMBRIDGE) LIMITED (05641989)
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 Oct 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jul 2022 | WU15 | Notice of final account prior to dissolution | |
03 Nov 2021 | WU07 | Progress report in a winding up by the court | |
02 Dec 2020 | WU07 | Progress report in a winding up by the court | |
04 Nov 2019 | WU07 | Progress report in a winding up by the court | |
28 Jan 2019 | AD01 | Registered office address changed from Cedar Court Barton Road Bury St. Edmunds IP32 7BE England to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 28 January 2019 | |
08 Oct 2018 | WU04 | Appointment of a liquidator | |
05 Sep 2018 | COCOMP | Order of court to wind up | |
25 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
20 Mar 2018 | AD01 | Registered office address changed from James Hall Parsons Green St. Ives Cambridgeshire PE27 4AA to Cedar Court Barton Road Bury St. Edmunds IP32 7BE on 20 March 2018 | |
21 Feb 2018 | TM01 | Termination of appointment of Kim Natalie Benton as a director on 21 February 2018 | |
01 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with updates | |
07 Jul 2017 | AA | Full accounts made up to 30 September 2016 | |
05 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
27 Sep 2016 | AP04 | Appointment of Almaren Homes (Nominees) Limited as a secretary on 27 September 2016 | |
27 Sep 2016 | TM02 | Termination of appointment of Almaren Limited as a secretary on 27 September 2016 | |
06 Jul 2016 | AA | Full accounts made up to 30 September 2015 | |
07 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
18 Nov 2015 | MR04 | Satisfaction of charge 3 in full | |
17 Nov 2015 | MR04 | Satisfaction of charge 6 in full | |
17 Nov 2015 | MR04 | Satisfaction of charge 7 in full | |
17 Nov 2015 | MR04 | Satisfaction of charge 8 in full | |
17 Nov 2015 | MR04 | Satisfaction of charge 10 in full | |
17 Nov 2015 | MR04 | Satisfaction of charge 12 in full | |
17 Nov 2015 | MR04 | Satisfaction of charge 11 in full |