- Company Overview for MOZAIC BUSINESS SERVICES LIMITED (08634757)
- Filing history for MOZAIC BUSINESS SERVICES LIMITED (08634757)
- People for MOZAIC BUSINESS SERVICES LIMITED (08634757)
- More for MOZAIC BUSINESS SERVICES LIMITED (08634757)
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) |
---|---|---|---|
24 Sep 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jul 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jun 2024 | DS01 | Application to strike the company off the register | |
24 Jun 2024 | AA | Micro company accounts made up to 5 April 2024 | |
21 Dec 2023 | AA | Micro company accounts made up to 5 April 2023 | |
02 Aug 2023 | CS01 | Confirmation statement made on 2 August 2023 with updates | |
09 Dec 2022 | AA | Micro company accounts made up to 5 April 2022 | |
16 Aug 2022 | CS01 | Confirmation statement made on 2 August 2022 with updates | |
09 Nov 2021 | AA | Micro company accounts made up to 5 April 2021 | |
02 Aug 2021 | CS01 | Confirmation statement made on 2 August 2021 with updates | |
30 Dec 2020 | AA | Micro company accounts made up to 5 April 2020 | |
12 Aug 2020 | CS01 | Confirmation statement made on 2 August 2020 with updates | |
11 Sep 2019 | AA | Micro company accounts made up to 5 April 2019 | |
12 Aug 2019 | CS01 | Confirmation statement made on 2 August 2019 with updates | |
29 Aug 2018 | AA | Micro company accounts made up to 5 April 2018 | |
07 Aug 2018 | CS01 | Confirmation statement made on 2 August 2018 with updates | |
22 Dec 2017 | AA | Micro company accounts made up to 5 April 2017 | |
09 Aug 2017 | CS01 | Confirmation statement made on 2 August 2017 with updates | |
07 Sep 2016 | AA | Total exemption small company accounts made up to 5 April 2016 | |
11 Aug 2016 | CS01 | Confirmation statement made on 2 August 2016 with updates | |
10 Aug 2016 | CH01 | Director's details changed for Mr Raymond Charles Walter Windless on 10 August 2016 | |
27 Oct 2015 | AA | Total exemption small company accounts made up to 5 April 2015 | |
14 Oct 2015 | CH01 | Director's details changed for Mr Raymond Charles Walter Windless on 14 October 2015 | |
14 Oct 2015 | CH03 | Secretary's details changed for Mrs Elaine Denise Windless on 14 October 2015 | |
14 Oct 2015 | AD01 | Registered office address changed from Hillview Botloes Green Newent Gloucestershire GL18 1DW to Granta Lodge 71 Graham Road Malvern Worcestershire WR14 2JS on 14 October 2015 |