- Company Overview for MOSAIC DESIGNERWEAR (CLIFTON HOUSE) LIMITED (06718099)
- Filing history for MOSAIC DESIGNERWEAR (CLIFTON HOUSE) LIMITED (06718099)
- People for MOSAIC DESIGNERWEAR (CLIFTON HOUSE) LIMITED (06718099)
- More for MOSAIC DESIGNERWEAR (CLIFTON HOUSE) LIMITED (06718099)
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 May 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
17 Mar 2011 | AA01 | Previous accounting period shortened from 31 October 2011 to 31 January 2011 | |
18 Nov 2010 | AA | Accounts for a dormant company made up to 31 October 2010 | |
02 Nov 2010 | AR01 |
Annual return made up to 8 October 2010 with full list of shareholders
Statement of capital on 2010-11-02
|
|
02 Nov 2010 | AD02 | Register inspection address has been changed from 13 Rossall Road Thornton Cleveleys FY5 1AP FY5 1AP England | |
21 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2010 | CONNOT | Change of name notice | |
06 Nov 2009 | AA | Accounts for a dormant company made up to 31 October 2009 | |
05 Nov 2009 | AR01 | Annual return made up to 8 October 2009 with full list of shareholders | |
05 Nov 2009 | AD02 | Register inspection address has been changed | |
05 Nov 2009 | CH01 | Director's details changed for Paul Farnsworth on 8 October 2009 | |
16 Jan 2009 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2009 | CERTNM | Company name changed mosaic (blackpool) LIMITED\certificate issued on 13/01/09 | |
08 Oct 2008 | NEWINC | Incorporation |