MOHA DREAMBAIT AND CARPTACKLE LIMITED
Status | ACTIVE |
Company No. | 05551639 |
Category | Private Limited Company |
Incorporated | 01 Sep 2005 |
Age | 18 years, 9 months |
Jurisdiction | England Wales |
SUMMARY
MOHA DREAMBAIT AND CARPTACKLE LIMITED is an active private limited company with number 05551639. It was incorporated 18 years, 9 months ago, on 01 September 2005. The company address is Cornwall Buildings 45 Newhall Street Cornwall Buildings 45 Newhall Street, Birmingham, B3 3QR, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 06 Oct 2023
Action Date: 01 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-01
Documents
Accounts with accounts type dormant
Date: 25 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Gazette filings brought up to date
Date: 13 Dec 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 12 Dec 2022
Action Date: 01 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-01
Documents
Gazette filings brought up to date
Date: 01 Oct 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 30 Sep 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Gazette filings brought up to date
Date: 08 Dec 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 08 Dec 2021
Action Date: 01 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-01
Documents
Accounts with accounts type dormant
Date: 28 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 05 Nov 2020
Action Date: 01 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-01
Documents
Accounts with accounts type dormant
Date: 17 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 19 Sep 2019
Action Date: 01 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-01
Documents
Accounts with accounts type dormant
Date: 03 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 03 Sep 2018
Action Date: 01 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-01
Documents
Change person director company with change date
Date: 03 Sep 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-31
Officer name: Reinhard Hannemann
Documents
Change to a person with significant control
Date: 01 May 2018
Action Date: 01 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-05-01
Psc name: Mrs Monique Hannemann
Documents
Termination secretary company with name termination date
Date: 01 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Go Ahead Service Limited
Termination date: 2018-05-01
Documents
Appoint corporate secretary company with name date
Date: 01 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2018-05-01
Officer name: Ga Secretarial Service Limited
Documents
Change registered office address company with date old address new address
Date: 01 May 2018
Action Date: 01 May 2018
Category: Address
Type: AD01
New address: Cornwall Buildings 45 Newhall Street 1st Floor Suite 104 Birmingham B3 3QR
Change date: 2018-05-01
Old address: 69 Great Hampton Street Birmingham B18 6EW
Documents
Accounts with accounts type dormant
Date: 20 Mar 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 04 Sep 2017
Action Date: 01 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-01
Documents
Accounts with accounts type dormant
Date: 16 Mar 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 05 Sep 2016
Action Date: 01 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-01
Documents
Accounts with accounts type dormant
Date: 29 Feb 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2015
Action Date: 01 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-01
Documents
Accounts with accounts type dormant
Date: 27 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2014
Action Date: 01 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-01
Documents
Accounts with accounts type dormant
Date: 19 Mar 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2013
Action Date: 01 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-01
Documents
Accounts with accounts type dormant
Date: 07 Feb 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2012
Action Date: 01 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-01
Documents
Accounts with accounts type dormant
Date: 02 Apr 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2011
Action Date: 01 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-01
Documents
Accounts with accounts type dormant
Date: 24 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2010
Action Date: 01 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-01
Documents
Accounts with accounts type dormant
Date: 29 Apr 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 11 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/09; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Aug 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 12 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/08; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 02 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/07; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Nov 2006
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 05 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/06; full list of members
Documents
Some Companies
FERNHILLS BUSINESS CENTRE FOERSTER CHAMBERS,BURY,BL9 5BJ
Number: | 11870369 |
Status: | ACTIVE |
Category: | Private Limited Company |
CUSTOMISED FABRICATION SOLUTIONS LIMITED
63 BROAD GREEN,WELLINGBOROUGH,NN8 4LQ
Number: | 08064855 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
JONILI LIMITED T/A WELL POLISHED BELFAST LIMITED
11 ROSEWOOD,PRESTON,PR4 0NN
Number: | 10820130 |
Status: | ACTIVE |
Category: | Private Limited Company |
337 ATHLON ROAD,WEMBLEY,HA0 1EF
Number: | 11807570 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPECTRUM HOUSE,HORNCHURCH,RM12 6RJ
Number: | 10928817 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICHARD PRIESTLEY AGENCIES LIMITED
21 CLARE ROAD,HALIFAX,HX1 2HX
Number: | 05212632 |
Status: | ACTIVE |
Category: | Private Limited Company |