MOSAIC (CAMBRIDGE) LIMITED

The Old Exchange The Old Exchange, Southend-On-Sea, SS1 2EG, Essex
StatusDISSOLVED
Company No.05641989
CategoryPrivate Limited Company
Incorporated01 Dec 2005
Age18 years, 5 months, 17 days
JurisdictionEngland Wales
Dissolution27 Oct 2022
Years1 year, 6 months, 22 days

SUMMARY

MOSAIC (CAMBRIDGE) LIMITED is an dissolved private limited company with number 05641989. It was incorporated 18 years, 5 months, 17 days ago, on 01 December 2005 and it was dissolved 1 year, 6 months, 22 days ago, on 27 October 2022. The company address is The Old Exchange The Old Exchange, Southend-on-sea, SS1 2EG, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 27 Oct 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 27 Jul 2022

Category: Insolvency

Sub Category: Compulsory

Type: WU15

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 03 Nov 2021

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 02 Dec 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 04 Nov 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2019

Action Date: 28 Jan 2019

Category: Address

Type: AD01

Old address: Cedar Court Barton Road Bury St. Edmunds IP32 7BE England

New address: The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG

Change date: 2019-01-28

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 08 Oct 2018

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Liquidation compulsory winding up order

Date: 05 Sep 2018

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2018

Action Date: 20 Mar 2018

Category: Address

Type: AD01

Old address: James Hall Parsons Green St. Ives Cambridgeshire PE27 4AA

New address: Cedar Court Barton Road Bury St. Edmunds IP32 7BE

Change date: 2018-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-21

Officer name: Kim Natalie Benton

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2017

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2016

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 27 Sep 2016

Action Date: 27 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-09-27

Officer name: Almaren Homes (Nominees) Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Sep 2016

Action Date: 27 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-09-27

Officer name: Almaren Limited

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2015

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2014

Action Date: 01 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2013

Action Date: 01 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 Dec 2013

Action Date: 18 Sep 2012

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Almaren Plc

Change date: 2012-09-18

Documents

View document PDF

Appoint person director company with name

Date: 22 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kim Natalie Benton

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Legacy

Date: 30 Jan 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 11

Documents

View document PDF

Legacy

Date: 30 Jan 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2012

Action Date: 01 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Appoint corporate secretary company with name

Date: 05 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Almaren Plc

Documents

View document PDF

Termination secretary company with name

Date: 05 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Academy Management Services Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2011

Action Date: 01 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-01

Documents

View document PDF

Certificate change of name company

Date: 15 Sep 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed artisan apartments LIMITED\certificate issued on 15/09/11

Documents

View document PDF

Change of name notice

Date: 15 Sep 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2011

Action Date: 01 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Jan 2011

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: Academy Management Services Limited

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Hughes

Documents

View document PDF

Certificate change of name company

Date: 30 Apr 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed highland trilatera LIMITED\certificate issued on 30/04/10

Documents

View document PDF

Change of name notice

Date: 30 Apr 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Apr 2010

Action Date: 30 Apr 2010

Category: Address

Type: AD01

Old address: Cardinal House 46 St Nicholas Street Ipswich Suffolk IP1 1TT

Change date: 2010-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date

Date: 23 Mar 2010

Action Date: 01 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-01

Documents

View document PDF

Move registers to sail company

Date: 22 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 22 Feb 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 10

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Officers

Type: 288a

Description: Secretary appointed academy management services LIMITED

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary denise parrott

Documents

View document PDF

Legacy

Date: 29 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/08; full list of members

Documents

View document PDF

Resolution

Date: 06 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 18 Sep 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/2008 to 30/09/2008

Documents

View document PDF

Resolution

Date: 28 Jul 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director paul fincken

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Capital

Type: 122

Description: Gbp nc 1000/101\18/06/08

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Capital

Type: 122

Description: S-div

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed christopher david walling

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/07; full list of members; amend

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 15 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/06; full list of members

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jan 2006

Category: Capital

Type: 88(2)R

Description: Ad 22/12/05-29/12/05 £ si 100@1=100 £ ic 1/101

Documents

View document PDF

Resolution

Date: 11 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Jan 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 01 Dec 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIRECT FREIGHT (KELVEDON) LIMITED

41 HIGH STREET,WALTON ON THE NAZE,CO14 8BG

Number:08383673
Status:ACTIVE
Category:Private Limited Company

FOSSE (MASTER ISSUER) HOLDINGS LIMITED

C/O STRUCTURED FINANCE,35 GREAT ST HELENS,EC3A 6AP

Number:05925689
Status:ACTIVE
Category:Private Limited Company

JOHN LAMBERT (CONTRACTORS) LTD

17A ST. ALBANS CRESCENT,GATESHEAD,NE10 9SR

Number:10317077
Status:ACTIVE
Category:Private Limited Company

M RAHMAN SERVICES LIMITED

12 OSBORNE HEIGHTS,BRENTWOOD,CM14 5UZ

Number:09579288
Status:ACTIVE
Category:Private Limited Company

MERRICK ROSS LIMITED

KINGFISHER HOUSE HURSTWOOD GRANGE,HAYWARDS HEATH,RH17 7QX

Number:11328347
Status:ACTIVE
Category:Private Limited Company

RESTFUL HOMES (WORCESTERSHIRE) LTD.

117A BRIGHTON ROAD,COULSDON,CR5 2NG

Number:10188825
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source