MOCHA JOE'S LIMITED

Kiosk 15 The Mall Kiosk 15 The Mall, Hyde, SK14 2QT, Cheshire
StatusDISSOLVED
Company No.06681132
CategoryPrivate Limited Company
Incorporated26 Aug 2008
Age15 years, 9 months, 10 days
JurisdictionEngland Wales
Dissolution30 Mar 2021
Years3 years, 2 months, 6 days

SUMMARY

MOCHA JOE'S LIMITED is an dissolved private limited company with number 06681132. It was incorporated 15 years, 9 months, 10 days ago, on 26 August 2008 and it was dissolved 3 years, 2 months, 6 days ago, on 30 March 2021. The company address is Kiosk 15 The Mall Kiosk 15 The Mall, Hyde, SK14 2QT, Cheshire.



Company Fillings

Gazette dissolved compulsory

Date: 30 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 15 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Move registers to sail company with new address

Date: 29 Oct 2019

Category: Address

Type: AD03

New address: 4 Chatcombe Road Manchester M22 1RQ

Documents

View document PDF

Change sail address company with new address

Date: 29 Oct 2019

Category: Address

Type: AD02

New address: 4 Chatcombe Road Manchester M22 1RQ

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Oct 2019

Action Date: 29 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Julie Riley

Cessation date: 2019-10-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2019

Action Date: 29 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-29

Officer name: Julie Riley

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2019

Action Date: 23 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Kevin Stones

Termination date: 2019-09-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2019

Action Date: 23 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Kevin Stones

Appointment date: 2019-09-23

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Julie Riley

Change date: 2019-09-06

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Sep 2019

Action Date: 17 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-17

Psc name: Julie Riley

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2019

Action Date: 26 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-26

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2019

Action Date: 13 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-13

Officer name: Mr Eugene Martin Riley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change to a person with significant control

Date: 14 Nov 2018

Action Date: 13 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Julie Riley

Change date: 2017-05-13

Documents

View document PDF

Notification of a person with significant control

Date: 07 Sep 2018

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-01-01

Psc name: Julie Riley

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2018

Action Date: 26 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-26

Documents

View document PDF

Change person director company with change date

Date: 09 May 2018

Action Date: 06 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Eugene Martin Riley

Change date: 2018-05-06

Documents

View document PDF

Change to a person with significant control

Date: 09 May 2018

Action Date: 22 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Julie Riley

Change date: 2017-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2017

Action Date: 26 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-26

Documents

View document PDF

Capital allotment shares

Date: 22 May 2017

Action Date: 22 May 2017

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2017-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2016

Action Date: 26 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2015

Action Date: 26 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2014

Action Date: 26 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-26

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eugene Martin Riley

Appointment date: 2014-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2013

Action Date: 26 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2012

Action Date: 26 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2011

Action Date: 26 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-26

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Oct 2011

Action Date: 25 Oct 2011

Category: Address

Type: AD01

Old address: Unit 15 the Mall Clarendon Square Shopping Centre Hyde Cheshire SK14 2QT United Kingdom

Change date: 2011-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2010

Action Date: 26 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-26

Documents

View document PDF

Appoint person director company with name

Date: 02 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julie Riley

Documents

View document PDF

Termination director company with name

Date: 01 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eugene Riley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/08/09; full list of members

Documents

View document PDF

Incorporation company

Date: 26 Aug 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DARREN BUNDOCK LIMITED

44-46 REGENT STREET,RUGBY,CV21 2PS

Number:09323313
Status:ACTIVE
Category:Private Limited Company

DITECSA UK LTD

WESLEY HOUSE HUDDERSFIELD ROAD,BATLEY,WF17 9EJ

Number:09668975
Status:IN ADMINISTRATION
Category:Private Limited Company

ERS MANAGEMENT LTD.

OFFICE 8,LONDON,NW3 6BT

Number:06659749
Status:ACTIVE
Category:Private Limited Company

JGR INSPECTION LIMITED

10 WHINPARK CIRCLE,PORTLETHEN,AB12 4SS

Number:SC355769
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NEMONDO UK LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11148439
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SELLEY TRAINING (NORTH EAST) LIMITED

C/O JOSEPH MILLER & CO, MILBURN HOUSE,NEWCASTLE UPON TYNE,NE1 1LE

Number:11865107
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