Advanced company searchLink opens in new window

MO3 POWER HOLDINGS LIMITED

Company number 07330674

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)
13 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jun 2015 DS01 Application to strike the company off the register
05 Jun 2015 AD01 Registered office address changed from Unit 4B St. Georges Square London SW1V 2HP to C/O C/O Vzaar Limited 31-33 Bondway London SW8 1SJ on 5 June 2015
09 Aug 2014 AR01 Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-08-09
  • GBP 1
29 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
13 Sep 2013 AR01 Annual return made up to 29 July 2013 with full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1
28 May 2013 AA Total exemption small company accounts made up to 31 July 2012
02 Apr 2013 AD01 Registered office address changed from Unit 3 191 Hartfield Road London SW19 3TH United Kingdom on 2 April 2013
30 Aug 2012 AD01 Registered office address changed from Suite 112 80 High Street Winchester Hampshire SO23 9AT England on 30 August 2012
16 Aug 2012 AR01 Annual return made up to 29 July 2012 with full list of shareholders
16 Aug 2012 AP01 Appointment of Dean Stibbs as a director
16 Aug 2012 TM01 Termination of appointment of Larry Mark as a director
16 Aug 2012 TM01 Termination of appointment of Roland Moss as a director
30 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
26 Jan 2012 AD01 Registered office address changed from Suite 112 80 High Street Winchester Hampshire SO23 9AT United Kingdom on 26 January 2012
12 Dec 2011 AD01 Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT England on 12 December 2011
07 Dec 2011 AP03 Appointment of Mr Dean Stibbs as a secretary
25 Nov 2011 TM01 Termination of appointment of John Moreton as a director
23 Nov 2011 TM01 Termination of appointment of Kenneth Moss as a director
23 Nov 2011 TM02 Termination of appointment of Kenneth Moss as a secretary
01 Nov 2011 AD01 Registered office address changed from Rondane Shepley End, Wentworth Sunningdale SL5 0QL England on 1 November 2011
24 Oct 2011 AP01 Appointment of Mr Larry Mark as a director
24 Oct 2011 AP01 Appointment of Mr Rol Moss as a director
16 Aug 2011 AR01 Annual return made up to 29 July 2011 with full list of shareholders