MOSO CLOTHING LIMITED
Status | DISSOLVED |
Company No. | 05912216 |
Category | Private Limited Company |
Incorporated | 21 Aug 2006 |
Age | 17 years, 9 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 17 Aug 2021 |
Years | 2 years, 9 months, 17 days |
SUMMARY
MOSO CLOTHING LIMITED is an dissolved private limited company with number 05912216. It was incorporated 17 years, 9 months, 13 days ago, on 21 August 2006 and it was dissolved 2 years, 9 months, 17 days ago, on 17 August 2021. The company address is 43 Fern Road 43 Fern Road, Pulborough, RH20 4LW, England.
Company Fillings
Gazette dissolved voluntary
Date: 17 Aug 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 May 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2020
Action Date: 21 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-21
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2019
Action Date: 21 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-21
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 22 Aug 2018
Action Date: 21 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-21
Documents
Confirmation statement with no updates
Date: 23 Aug 2017
Action Date: 21 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-21
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 25 Aug 2016
Action Date: 25 Aug 2016
Category: Address
Type: AD01
Old address: The Lodge Little Drove Steyning West Sussex BN44 3PD
New address: 43 Fern Road Storrington Pulborough RH20 4LW
Change date: 2016-08-25
Documents
Confirmation statement with updates
Date: 25 Aug 2016
Action Date: 21 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-21
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2015
Action Date: 21 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-21
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2014
Action Date: 21 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-21
Documents
Appoint person secretary company with name date
Date: 28 Aug 2014
Action Date: 31 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Philip Seton Thompson
Appointment date: 2013-03-31
Documents
Termination secretary company with name termination date
Date: 28 Aug 2014
Action Date: 31 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2013-03-31
Officer name: Valerie Considine
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2013
Action Date: 21 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-21
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2012
Action Date: 21 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-21
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2011
Action Date: 21 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-21
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2010
Action Date: 21 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-21
Documents
Change person director company with change date
Date: 17 Sep 2010
Action Date: 21 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-21
Officer name: Philip Seton Thompson
Documents
Change person director company with change date
Date: 17 Sep 2010
Action Date: 21 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sharon Michelle Thompson
Change date: 2010-08-21
Documents
Legacy
Date: 26 Aug 2009
Category: Officers
Type: 288a
Description: Secretary appointed mrs valerie considine
Documents
Legacy
Date: 24 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/09; full list of members
Documents
Legacy
Date: 24 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary akp secretaries LIMITED
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 16 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 16/04/2009 from oakwood house guildford road bucks green horsham west sussex RH12 3JJ united kingdom
Documents
Legacy
Date: 16 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 16/10/2008 from sanford house, 5 medwin walk horsham west sussex RH12 1AG
Documents
Legacy
Date: 13 Oct 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / akp secretaries LIMITED / 22/09/2008
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 04 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/08; full list of members
Documents
Legacy
Date: 20 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/07; full list of members
Documents
Legacy
Date: 01 May 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/07 to 31/03/08
Documents
Accounts with accounts type dormant
Date: 23 Mar 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Resolution
Date: 20 Sep 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Sep 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Sep 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Sep 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/07 to 30/09/06
Documents
Some Companies
37 WARREN STREET,LONDON,W1T 6AD
Number: | 10330507 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 OLD HALL COURT,CHESTER,CH3 8BS
Number: | 10957987 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 JERMYN STREET,LONDON,SW1Y 6DN
Number: | LP011589 |
Status: | ACTIVE |
Category: | Limited Partnership |
14 PERCY PLACE,DATCHET,SL3 9EU
Number: | 10130727 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 WORSLEY ROAD,MANCHESTER,M27 5WN
Number: | 07801352 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 TAPLEY ROAD,CHELMSFORD,CM1 4XY
Number: | 07381468 |
Status: | ACTIVE |
Category: | Private Limited Company |