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)
25 Sep 2014 TM01 Termination of appointment of Michael Todd Platt as a director on 26 June 2014
29 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
26 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
21 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
20 Aug 2014 TM02 Termination of appointment of Lynda Christine Dalziel as a secretary on 2 December 2013
20 Aug 2014 AD01 Registered office address changed from 5 Cable Yard Electric Wharf Coventry Warwickshire CV1 4HA to Unit 1 Boiler House Electric Wharf Coventry CV1 4JU on 20 August 2014
27 Nov 2013 AA01 Current accounting period extended from 31 October 2013 to 31 March 2014
04 Sep 2013 AR01 Annual return made up to 2 May 2013
Statement of capital on 2013-09-04
  • GBP 100
19 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
17 Jul 2013 AP01 Appointment of Mr Brad Phillip Gibbs as a director
17 Jul 2013 AP01 Appointment of Mr Michael Todd Platt as a director
09 May 2013 MR04 Satisfaction of charge 2 in full
09 May 2013 MR04 Satisfaction of charge 4 in full
09 May 2013 MR04 Satisfaction of charge 3 in full
02 May 2013 MR04 Satisfaction of charge 1 in full
30 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
17 Jul 2012 AR01 Annual return made up to 2 May 2012 with full list of shareholders
15 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 4
27 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
24 May 2011 AR01 Annual return made up to 2 May 2011 with full list of shareholders
25 Jan 2011 CH03 Secretary's details changed for Lynda Christine Dalziel on 21 January 2011
25 Jan 2011 CH01 Director's details changed for Mr Marcel Jon Dalziel on 21 January 2011
24 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 3
10 May 2010 AR01 Annual return made up to 2 May 2010 with full list of shareholders
09 Mar 2010 AD01 Registered office address changed from 130 Cannons Close Bishops Stortford Hertfordshire CM23 2BL on 9 March 2010