SAVAGE MOJO LTD
Status | DISSOLVED |
Company No. | 05674822 |
Category | Private Limited Company |
Incorporated | 13 Jan 2006 |
Age | 18 years, 3 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 31 Dec 2019 |
Years | 4 years, 3 months, 27 days |
SUMMARY
SAVAGE MOJO LTD is an dissolved private limited company with number 05674822. It was incorporated 18 years, 3 months, 14 days ago, on 13 January 2006 and it was dissolved 4 years, 3 months, 27 days ago, on 31 December 2019. The company address is Brookfields, 3 Old Leicester Brookfields, 3 Old Leicester, Peterborough, PE8 6JR, Cambs.
Company Fillings
Gazette dissolved voluntary
Date: 31 Dec 2019
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type micro entity
Date: 21 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Dissolution application strike off company
Date: 03 Oct 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 22 Jan 2019
Action Date: 13 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-13
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2018
Action Date: 13 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-13
Documents
Accounts with accounts type micro entity
Date: 23 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 26 Jan 2017
Action Date: 13 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-13
Documents
Termination director company with name termination date
Date: 21 Nov 2016
Action Date: 18 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-18
Officer name: Genevra Erica Lynne Harker-Klimes
Documents
Appoint person director company with name date
Date: 21 Nov 2016
Action Date: 18 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Michael Harker-Klimes
Appointment date: 2016-11-18
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2016
Action Date: 13 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-13
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Termination director company with name termination date
Date: 12 Apr 2015
Action Date: 12 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-12
Officer name: Martin Michael Harker-Klimes
Documents
Appoint person director company with name date
Date: 12 Apr 2015
Action Date: 12 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Genevra Erica Lynne Harker-Klimes
Appointment date: 2015-04-12
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2015
Action Date: 13 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-13
Documents
Change person director company with change date
Date: 04 Dec 2014
Action Date: 02 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Martin Klimes
Change date: 2014-12-02
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2014
Action Date: 13 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-13
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2013
Action Date: 13 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-13
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2012
Action Date: 13 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-13
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2011
Action Date: 13 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-13
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Change person director company with change date
Date: 19 Jan 2010
Action Date: 19 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Martin Klimes
Change date: 2010-01-19
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2010
Action Date: 13 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-13
Documents
Termination secretary company with name
Date: 19 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michal Klimes
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 15 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/09; full list of members
Documents
Legacy
Date: 15 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / martin klimes / 01/01/2009
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 24 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/08; full list of members
Documents
Legacy
Date: 23 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 13 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 16 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 16/08/07 from: 512 oundle road peterborough cambs PE2 7DJ
Documents
Legacy
Date: 19 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/07; full list of members
Documents
Legacy
Date: 08 Feb 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Feb 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 05 Feb 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 20 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
NETHER HOUSE LOWER STREET,SUDBURY,CO10 9AH
Number: | 09487075 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARLEQUIN KISS STUDIOS LIMITED
3 KNIGHTS,BASILDON,SS15 5LE
Number: | 10718041 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILTON COTTAGE,ELLON,AB41 8EB
Number: | SC516950 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANHATTAN HOUSE,MAYFAIR,W1K 6RG
Number: | 06305012 |
Status: | ACTIVE |
Category: | Private Limited Company |
611 STRETFORD ROAD,MANCHESTER,M16 0QA
Number: | 02375124 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 ST. AUBYNS MEAD,BRIGHTON,BN2 7HY
Number: | 11482159 |
Status: | ACTIVE |
Category: | Private Limited Company |