- Company Overview for MOSAIC BUSINESS SYSTEMS LIMITED (09849022)
- Filing history for MOSAIC BUSINESS SYSTEMS LIMITED (09849022)
- People for MOSAIC BUSINESS SYSTEMS LIMITED (09849022)
- Insolvency for MOSAIC BUSINESS SYSTEMS LIMITED (09849022)
- More for MOSAIC BUSINESS SYSTEMS LIMITED (09849022)
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) |
---|---|---|---|
10 Jan 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Oct 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Aug 2022 | AD01 | Registered office address changed from 17 Tilford Road Sheffield S13 7QN England to 1 Kings Avenue London N21 3NA on 16 August 2022 | |
16 Aug 2022 | LIQ02 | Statement of affairs | |
16 Aug 2022 | 600 | Appointment of a voluntary liquidator | |
16 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Apr 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Nov 2021 | CS01 | Confirmation statement made on 19 November 2021 with updates | |
19 Nov 2021 | PSC01 | Notification of Richard Paul Allen as a person with significant control on 6 November 2021 | |
19 Nov 2021 | TM01 | Termination of appointment of Frederick Ronald Rose as a director on 6 November 2021 | |
19 Nov 2021 | AP01 | Appointment of Mr Richard Paul Allen as a director on 6 November 2021 | |
19 Nov 2021 | AD01 | Registered office address changed from Warrington Business Park Long Lane Warrington WA2 8TX England to 17 Tilford Road Sheffield S13 7QN on 19 November 2021 | |
13 Aug 2021 | PSC07 | Cessation of Jon Eric Halliday as a person with significant control on 13 August 2021 | |
13 Aug 2021 | PSC01 | Notification of Frederick Ronald Rose as a person with significant control on 13 August 2021 | |
13 Aug 2021 | CS01 | Confirmation statement made on 13 August 2021 with updates | |
13 Aug 2021 | TM01 | Termination of appointment of Jon Eric Halliday as a director on 13 August 2021 | |
13 Aug 2021 | AD01 | Registered office address changed from The Lodge, 1st Floor Tannery Court Tanners Lane Warrington Cheshire WA2 7NA England to Warrington Business Park Long Lane Warrington WA2 8TX on 13 August 2021 | |
13 Aug 2021 | AP01 | Appointment of Mr Frederick Ronald Rose as a director on 13 August 2021 | |
06 May 2021 | PSC07 | Cessation of Hexagon Group Limited as a person with significant control on 6 May 2021 | |
06 May 2021 | PSC01 | Notification of Jon Eric Halliday as a person with significant control on 6 May 2021 | |
06 May 2021 | CS01 | Confirmation statement made on 6 May 2021 with updates | |
28 Feb 2021 | CS01 | Confirmation statement made on 28 February 2021 with updates | |
16 Jul 2020 | CH01 | Director's details changed for Mr. Jon Eric Halliday on 16 July 2020 | |
24 Jun 2020 | AA | Micro company accounts made up to 30 May 2020 |