- Company Overview for MOSSAP UK LTD (10982733)
- Filing history for MOSSAP UK LTD (10982733)
- People for MOSSAP UK LTD (10982733)
- Insolvency for MOSSAP UK LTD (10982733)
- More for MOSSAP UK LTD (10982733)
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) |
---|---|---|---|
22 Jan 2025 | ANNOTATION |
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
|
|
22 Jan 2025 | ANNOTATION |
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
|
|
22 Jan 2025 | ANNOTATION |
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
|
|
22 Jan 2025 | ANNOTATION |
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
|
|
26 Nov 2024 | COCOMP | Order of court to wind up | |
06 Sep 2024 | CS01 | Confirmation statement made on 27 March 2024 with no updates | |
17 Aug 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Aug 2024 | AA | Micro company accounts made up to 30 September 2023 | |
09 Jul 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Jun 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2023 | AA | Micro company accounts made up to 30 September 2022 | |
27 Mar 2023 | CS01 | Confirmation statement made on 27 March 2023 with updates | |
27 Mar 2023 | PSC04 | Change of details for Mr Alexander Marrow as a person with significant control on 1 March 2023 | |
24 Mar 2023 | TM01 | Termination of appointment of Liam Redford as a director on 1 March 2023 | |
24 Mar 2023 | PSC07 | Cessation of Liam Redford as a person with significant control on 1 March 2023 | |
24 Mar 2023 | PSC01 | Notification of Alexander Marrow as a person with significant control on 1 March 2023 | |
24 Mar 2023 | AP01 | Appointment of Mr Alexander Marrow as a director on 1 March 2023 | |
14 Mar 2023 | CERTNM |
Company name changed uk inpero LTD\certificate issued on 14/03/23
|
|
11 Jan 2023 | CERTNM |
Company name changed uprightbiz LIMITED\certificate issued on 11/01/23
|
|
03 Jan 2023 | CS01 | Confirmation statement made on 4 May 2022 with updates | |
20 Sep 2022 | AD01 | Registered office address changed from , 205 Unit 10 Fairgate House, Kings Road, Tyseley, Birmingham, B11 2AA, England to 10 Parnaby Street Leeds LS10 3BX on 20 September 2022 | |
15 Sep 2022 | CERTNM |
Company name changed techlv LTD\certificate issued on 15/09/22
|
|
14 Sep 2022 | AA | Micro company accounts made up to 30 September 2021 | |
14 Sep 2022 | PSC01 | Notification of Liam Redford as a person with significant control on 2 February 2022 | |
14 Sep 2022 | AP01 | Appointment of Mr Liam Redford as a director on 2 February 2022 |