- 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 Nov 2020 | PSC07 | Cessation of Afzal Pervez as a person with significant control on 11 June 2020 | |
17 Nov 2020 | PSC01 | Notification of Afzal Pervez as a person with significant control on 10 June 2020 | |
17 Nov 2020 | 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 17 November 2020 | |
17 Nov 2020 | TM01 | Termination of appointment of Liam Kyle Redford as a director on 7 February 2020 | |
17 Nov 2020 | PSC07 | Cessation of Afzal Pervez as a person with significant control on 8 July 2020 | |
16 Nov 2020 | AP01 | Appointment of Mr Liam Kyle Redford as a director on 6 February 2020 | |
16 Nov 2020 | AD01 | Registered office address changed from , 22 Overing Close, Leicester, LE4 7QS to 10 Parnaby Street Leeds LS10 3BX on 16 November 2020 | |
06 Nov 2020 | AD01 | Registered office address changed from , 12 Gulliver Close, Northolt, Middlesex, UB5 5QB to 10 Parnaby Street Leeds LS10 3BX on 6 November 2020 | |
30 Oct 2020 | AD01 | Registered office address changed from , 2 Cemetery Rd, Market Drayton, TF9 3BD, England to 10 Parnaby Street Leeds LS10 3BX on 30 October 2020 | |
12 Jul 2020 | CS01 | Confirmation statement made on 12 July 2020 with updates | |
11 Jun 2020 | PSC01 | Notification of Afzal Pervez as a person with significant control on 10 June 2020 | |
11 Jun 2020 | PSC07 | Cessation of Jamie Edwin Renton Cooper as a person with significant control on 10 June 2020 | |
11 Jun 2020 | TM01 | Termination of appointment of Jamie Edwin Renton Cooper as a director on 10 June 2020 | |
11 Jun 2020 | AP01 | Appointment of Mr Afzal Pervez as a director on 10 June 2020 | |
11 Jun 2020 | CS01 | Confirmation statement made on 14 February 2020 with no updates | |
13 Feb 2020 | CS01 | Confirmation statement made on 12 February 2020 with updates | |
13 Feb 2020 | PSC01 | Notification of Jamie Edwin Renton Cooper as a person with significant control on 11 February 2020 | |
13 Feb 2020 | AD01 | Registered office address changed from , Office 13 50 Broad Street, Stoke-on-Trent, ST1 4EU, England to 10 Parnaby Street Leeds LS10 3BX on 13 February 2020 | |
06 Feb 2020 | PSC07 | Cessation of Rocco Montirri as a person with significant control on 1 February 2020 | |
06 Feb 2020 | TM01 | Termination of appointment of Rocco Montirri as a director on 1 February 2020 | |
06 Feb 2020 | AP01 | Appointment of Mr Jamie Edwin Renton Cooper as a director on 1 February 2020 | |
05 Nov 2019 | CS01 | Confirmation statement made on 25 September 2019 with updates | |
28 Oct 2019 | PSC07 | Cessation of Arturs Lieknis as a person with significant control on 25 October 2019 | |
28 Oct 2019 | PSC01 | Notification of Rocco Montirri as a person with significant control on 25 October 2019 | |
28 Oct 2019 | AP01 | Appointment of Mr Rocco Montirri as a director on 25 October 2019 |