MOSAIC SUPPLIES LIMITED
Status | DISSOLVED |
Company No. | 06478213 |
Category | Private Limited Company |
Incorporated | 21 Jan 2008 |
Age | 16 years, 4 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 03 Oct 2023 |
Years | 8 months, 1 day |
SUMMARY
MOSAIC SUPPLIES LIMITED is an dissolved private limited company with number 06478213. It was incorporated 16 years, 4 months, 14 days ago, on 21 January 2008 and it was dissolved 8 months, 1 day ago, on 03 October 2023. The company address is 21 Anglo House Worcester Road, Stourport On Severn, DY13 9AW, Worcestershire, England.
Company Fillings
Gazette dissolved voluntary
Date: 03 Oct 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 10 Jul 2023
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 29 Jun 2023
Action Date: 21 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-21
Officer name: Janet Lesley Adey
Documents
Cessation of a person with significant control
Date: 29 Jun 2023
Action Date: 21 Jun 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Janet Lesley Adey
Cessation date: 2023-06-21
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2023
Action Date: 29 Jun 2023
Category: Address
Type: AD01
New address: 21 Anglo House Worcester Road Stourport on Severn Worcestershire DY13 9AW
Change date: 2023-06-29
Old address: Suite 19 Old Anglo House Mitton Street Stourport on Severn Worcestershire DY13 9AQ
Documents
Confirmation statement with no updates
Date: 31 Jan 2023
Action Date: 21 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-21
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2022
Action Date: 21 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-21
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2021
Action Date: 21 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-21
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 10 Feb 2020
Action Date: 21 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-21
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 25 Feb 2019
Action Date: 21 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-21
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2018
Action Date: 21 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-21
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 23 Jan 2017
Action Date: 21 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-21
Documents
Accounts with accounts type total exemption small
Date: 27 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: 14 Mar 2016
Action Date: 21 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-21
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2015
Action Date: 21 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-21
Documents
Accounts with accounts type total exemption small
Date: 29 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: 02 Apr 2014
Action Date: 21 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-21
Documents
Accounts with accounts type total exemption small
Date: 30 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: 07 Mar 2013
Action Date: 21 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-21
Documents
Accounts with accounts type total exemption small
Date: 31 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: 06 Mar 2012
Action Date: 21 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-21
Documents
Change registered office address company with date old address
Date: 06 Mar 2012
Action Date: 06 Mar 2012
Category: Address
Type: AD01
Old address: Suite 14 First Flr, Old Anglo Hse, Mitton St Stourport-on-Severn Worc DY13 9AQ
Change date: 2012-03-06
Documents
Termination secretary company with name
Date: 06 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nominee Company Secretaries Limited
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2011
Action Date: 21 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-21
Documents
Accounts with accounts type dormant
Date: 02 Feb 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Appoint person director company with name
Date: 10 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Janet Adey
Documents
Accounts with accounts type dormant
Date: 09 Mar 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2010
Action Date: 21 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-21
Documents
Change corporate secretary company with change date
Date: 23 Feb 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-01-01
Officer name: Nominee Company Secretaries Limited
Documents
Appoint person director company with name
Date: 16 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Edward Adey
Documents
Termination director company with name
Date: 16 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nominee Company Directors Limited
Documents
Legacy
Date: 17 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/01/09; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Feb 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Some Companies
VENTURE COURT,WELLINGBOROUGH,NN8 5AA
Number: | 08144919 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTEGRITY POWER & PROTECTION LTD
SUITE 10,BRISTOL,BS13 9NQ
Number: | 11790965 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11180578 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
131 HOGG LANE,GRAYS,RM16 6QP
Number: | 08961289 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CREWE ROAD,SANDBACH,CW11 4NE
Number: | 08242960 |
Status: | ACTIVE |
Category: | Private Limited Company |
YEW TREE HOUSE,FOREST ROW,RH18 5AA
Number: | 07595130 |
Status: | ACTIVE |
Category: | Private Limited Company |