- Company Overview for MOSAIC GROUP HOLDINGS LIMITED (10713927)
- Filing history for MOSAIC GROUP HOLDINGS LIMITED (10713927)
- People for MOSAIC GROUP HOLDINGS LIMITED (10713927)
- Insolvency for MOSAIC GROUP HOLDINGS LIMITED (10713927)
- More for MOSAIC GROUP HOLDINGS LIMITED (10713927)
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) |
---|---|---|---|
15 Feb 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Nov 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
02 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 30 March 2021 | |
23 Apr 2020 | AD01 | Registered office address changed from Sussex Innovation Centre Science Park Square University of Sussex Falmer BN1 9SB United Kingdom to 3rd Floor 37 Frederick Place Brighton East Sussex BN1 4EA on 23 April 2020 | |
17 Apr 2020 | 600 | Appointment of a voluntary liquidator | |
17 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2020 | LIQ01 | Declaration of solvency | |
12 Mar 2020 | PSC01 | Notification of Ruth Marguerite Stephens as a person with significant control on 4 October 2019 | |
12 Mar 2020 | PSC01 | Notification of Rebecca Du Preez as a person with significant control on 4 October 2019 | |
31 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 5 April 2019 with no updates | |
04 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 5 April 2018 with no updates | |
06 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-06
|