- Company Overview for MOSAIC RECRUITMENT CANARY WHARF LTD (09687451)
- Filing history for MOSAIC RECRUITMENT CANARY WHARF LTD (09687451)
- People for MOSAIC RECRUITMENT CANARY WHARF LTD (09687451)
- Charges for MOSAIC RECRUITMENT CANARY WHARF LTD (09687451)
- Insolvency for MOSAIC RECRUITMENT CANARY WHARF LTD (09687451)
- More for MOSAIC RECRUITMENT CANARY WHARF LTD (09687451)
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) |
---|---|---|---|
17 Jun 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Mar 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 May 2019 | AD01 | Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ to 142-148 Main Road Sidcup Kent DA14 6NZ on 16 May 2019 | |
15 May 2019 | LIQ02 | Statement of affairs | |
15 May 2019 | 600 | Appointment of a voluntary liquidator | |
15 May 2019 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2019 | MR04 | Satisfaction of charge 096874510001 in full | |
09 Oct 2018 | AD01 | Registered office address changed from Northside House 69 Tweedy Road Bromley Kent BR1 3WA England to Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 9 October 2018 | |
18 Sep 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
10 Aug 2018 | CS01 | Confirmation statement made on 14 July 2018 with updates | |
09 Jul 2018 | PSC04 | Change of details for Mr Joe Martin Clark as a person with significant control on 9 July 2018 | |
09 Jul 2018 | CH01 | Director's details changed for Mr Joe Martin Clark on 9 July 2018 | |
09 Jul 2018 | PSC04 | Change of details for Mr Joseph Oliver Bannan as a person with significant control on 9 July 2018 | |
09 Jul 2018 | CH01 | Director's details changed for Mr Joseph Oliver Bannan on 9 July 2018 | |
13 Oct 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
25 Jul 2017 | CS01 | Confirmation statement made on 14 July 2017 with updates | |
24 Jul 2017 | PSC04 | Change of details for Mr Joe Martin Clark as a person with significant control on 21 October 2016 | |
19 Oct 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
26 Aug 2016 | CS01 | Confirmation statement made on 14 July 2016 with updates | |
15 Jul 2016 | CH01 | Director's details changed for Mr Joe Martin Clark on 1 July 2016 | |
04 Jul 2016 | AD01 | Registered office address changed from 21 East Street Bromley Kent BR1 1QE United Kingdom to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 4 July 2016 | |
21 Aug 2015 | MR01 | Registration of charge 096874510001, created on 19 August 2015 | |
15 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-15
|