Advanced company searchLink opens in new window

MOJO MAKER GROUP LIMITED

Company number 05825292

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)
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
  • GBP 4,328.73
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
  • GBP 2,072.54
16 Sep 2013 SH10 Particulars of variation of rights attached to shares
27 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
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