Advanced company searchLink opens in new window

MOJO ALLIANCE LTD

Company number 05802659

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)
22 Aug 2018 PSC07 Cessation of Marcel Jon Dalziel as a person with significant control on 6 April 2016
19 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
11 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
10 Oct 2017 PSC04 Change of details for Mr Marcel Jon Dalziel as a person with significant control on 6 April 2016
10 Oct 2017 CS01 Confirmation statement made on 19 July 2017 with no updates
10 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
07 Aug 2017 PSC04 Change of details for Mr Marcel Jon Dalziel as a person with significant control on 2 August 2017
07 Aug 2017 CH01 Director's details changed for Mr Marcel Jon Dalziel on 2 August 2017
01 Aug 2017 AD01 Registered office address changed from Unit 1 Boiler House Electric Wharf Coventry CV1 4JU to 2 Chapel Court 42 Holly Walk Leamington Spa Warwickshire CV32 4YS on 1 August 2017
30 Mar 2017 AA Total exemption full accounts made up to 30 June 2016
09 Aug 2016 CS01 Confirmation statement made on 19 July 2016 with updates
24 Mar 2016 AA Accounts for a small company made up to 30 June 2015
27 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
26 Aug 2015 AUD Auditor's resignation
24 Aug 2015 AUD Auditor's resignation
24 Aug 2015 AUD Auditor's resignation
07 Jul 2015 TM01 Termination of appointment of Steve Fireng as a director on 1 July 2015
07 Jul 2015 TM01 Termination of appointment of Jason Rosenberg as a director on 1 July 2015
07 Jul 2015 TM02 Termination of appointment of Scott West as a secretary on 1 July 2015
27 Mar 2015 AA01 Current accounting period extended from 31 March 2015 to 30 June 2015
06 Jan 2015 AA Full accounts made up to 31 March 2014
25 Sep 2014 AP01 Appointment of Mr Jason Rosenberg as a director on 26 June 2014
25 Sep 2014 AP01 Appointment of Mr Steve Fireng as a director on 26 June 2014
25 Sep 2014 AP03 Appointment of Mr Scott West as a secretary on 26 June 2014
25 Sep 2014 TM01 Termination of appointment of Brad Phillip Gibbs as a director on 26 June 2014