- Company Overview for MOZI DEVELOPMENTS LIMITED (08288565)
- Filing history for MOZI DEVELOPMENTS LIMITED (08288565)
- People for MOZI DEVELOPMENTS LIMITED (08288565)
- Charges for MOZI DEVELOPMENTS LIMITED (08288565)
- More for MOZI DEVELOPMENTS LIMITED (08288565)
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) |
---|---|---|---|
27 Apr 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Dec 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
10 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Nov 2020 | DS01 | Application to strike the company off the register | |
21 Oct 2020 | AA | Unaudited abridged accounts made up to 29 February 2020 | |
14 Jan 2020 | AD01 | Registered office address changed from Kings Barn 34 Thame Road Warborough Wallingford OX10 7DA to Alexandra Gate Ffordd Pengam Cardiff CF24 2SA on 14 January 2020 | |
25 Nov 2019 | AA01 | Current accounting period shortened from 31 May 2020 to 28 February 2020 | |
22 Nov 2019 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
21 Nov 2019 | TM02 | Termination of appointment of Adrian Loader as a secretary on 21 November 2019 | |
21 Nov 2019 | TM01 | Termination of appointment of Michael John Woolley as a director on 21 November 2019 | |
08 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with updates | |
03 Apr 2019 | MR04 | Satisfaction of charge 082885650007 in full | |
25 Feb 2019 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
22 Nov 2018 | CS01 | Confirmation statement made on 9 November 2018 with no updates | |
30 Nov 2017 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
14 Nov 2017 | CS01 | Confirmation statement made on 9 November 2017 with no updates | |
21 Aug 2017 | AA01 | Previous accounting period extended from 30 November 2016 to 31 May 2017 | |
28 Jun 2017 | AP01 | Appointment of Mr Michael John Woolley as a director on 10 May 2017 | |
31 May 2017 | MR04 | Satisfaction of charge 082885650008 in full | |
22 Nov 2016 | CS01 | Confirmation statement made on 9 November 2016 with updates | |
22 Nov 2016 | MR01 | Registration of charge 082885650008, created on 9 November 2016 | |
23 Sep 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
03 Aug 2016 | MR04 | Satisfaction of charge 082885650004 in full | |
03 Aug 2016 | MR04 | Satisfaction of charge 082885650005 in full | |
03 Aug 2016 | MR04 | Satisfaction of charge 082885650006 in full |