- Company Overview for MOJO MAKER GROUP LIMITED (05825292)
- Filing history for MOJO MAKER GROUP LIMITED (05825292)
- People for MOJO MAKER GROUP LIMITED (05825292)
- Charges for MOJO MAKER GROUP LIMITED (05825292)
- More for MOJO MAKER GROUP LIMITED (05825292)
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) |
---|---|---|---|
05 Jan 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jul 2015 | AD01 | Registered office address changed from Unit 8 Evolution Lymedale Business Park Hooters Hall Road Newcastle Under Lyme Staffordshire ST5 9QF to The Old Star Church Street Princes Risborough Buckinghamshire HP27 9AA on 7 July 2015 | |
07 Jul 2015 | TM01 | Termination of appointment of Andrew Pagett as a director on 27 May 2015 | |
07 Jul 2015 | TM01 | Termination of appointment of Simon Charles Crothall as a director on 27 May 2015 | |
07 Jul 2015 | TM01 | Termination of appointment of Clifford Keith Cartwright as a director on 27 May 2015 | |
28 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
17 Nov 2014 | TM01 | Termination of appointment of Caroline Preston as a director on 4 November 2014 | |
17 Jun 2014 | MR01 | Registration of charge 058252920001 | |
06 Jun 2014 | AR01 |
Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
|
|
05 Feb 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
17 Sep 2013 | AP01 | Appointment of Michael Horlock as a director | |
16 Sep 2013 | AP01 | Appointment of Mr Clifford Keith Cartwright as a director | |
16 Sep 2013 | SH08 | Change of share class name or designation | |
16 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 16 August 2013
|
|
16 Sep 2013 | SH10 | Particulars of variation of rights attached to shares | |
27 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
27 Aug 2013 | TM02 | Termination of appointment of Peter Carnall as a secretary | |
27 Aug 2013 | TM01 | Termination of appointment of Brett Watmough as a director | |
27 Aug 2013 | TM01 | Termination of appointment of Peter Carnall as a director | |
27 Aug 2013 | AP01 | Appointment of Andrew Pagett as a director | |
27 Aug 2013 | AP01 | Appointment of Simon Charles Crothall as a director | |
27 Aug 2013 | AP01 | Appointment of Mrs Caroline Preston as a director | |
24 May 2013 | AR01 | Annual return made up to 23 May 2013 with full list of shareholders | |
10 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 |