- Company Overview for MO3 POWER HOLDINGS LIMITED (07330674)
- Filing history for MO3 POWER HOLDINGS LIMITED (07330674)
- People for MO3 POWER HOLDINGS LIMITED (07330674)
- More for MO3 POWER HOLDINGS LIMITED (07330674)
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
|
|
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
|
|
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 |