Advanced company searchLink opens in new window

MOZENIX LIMITED

Company number SC535113

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
23 Nov 2020 DS01 Application to strike the company off the register
12 May 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
10 May 2019 CS01 Confirmation statement made on 10 May 2019 with updates
08 Apr 2019 PSC02 Notification of Waracle Limited as a person with significant control on 5 April 2019
08 Apr 2019 PSC07 Cessation of Michael Romilly as a person with significant control on 5 April 2019
08 Apr 2019 AP01 Appointment of Mr Christopher John Martin as a director on 5 April 2019
08 Apr 2019 TM01 Termination of appointment of Michael Romilly as a director on 5 April 2019
08 Apr 2019 TM01 Termination of appointment of Michael Ross Allan Brown as a director on 5 April 2019
05 Apr 2019 CH01 Director's details changed for Mr Michael Ross Allan Brown on 13 September 2018
02 Apr 2019 CH01 Director's details changed for Mr Michael Romilly on 8 February 2019
27 Mar 2019 AA Unaudited abridged accounts made up to 31 December 2018
22 Jan 2019 AA01 Previous accounting period shortened from 31 May 2019 to 31 December 2018
11 Sep 2018 AA Unaudited abridged accounts made up to 31 May 2018
31 May 2018 CS01 Confirmation statement made on 10 May 2018 with updates
26 Apr 2018 SH01 Statement of capital following an allotment of shares on 23 April 2018
  • GBP 142.84
26 Apr 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Apr 2018 AP01 Appointment of Mr Martin Alexander Burke as a director on 23 April 2018
23 Apr 2018 SH02 Sub-division of shares on 19 April 2018
23 Apr 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division approved 19/04/2018
11 Jan 2018 AP01 Appointment of Mr Michael Ross Allan Brown as a director on 11 January 2018
18 Sep 2017 AA Micro company accounts made up to 31 May 2017
19 Jul 2017 CS01 Confirmation statement made on 10 May 2017 with updates
19 Jul 2017 PSC01 Notification of Michael Romilly as a person with significant control on 10 May 2017