MOSAIC TILE IMPORTERS LIMITED

The Mandarins The Mandarins, Hemingford Grey, PE28 9DQ, England
StatusDISSOLVED
Company No.07154589
CategoryPrivate Limited Company
Incorporated11 Feb 2010
Age14 years, 3 months, 21 days
JurisdictionEngland Wales
Dissolution12 Jan 2021
Years3 years, 4 months, 23 days

SUMMARY

MOSAIC TILE IMPORTERS LIMITED is an dissolved private limited company with number 07154589. It was incorporated 14 years, 3 months, 21 days ago, on 11 February 2010 and it was dissolved 3 years, 4 months, 23 days ago, on 12 January 2021. The company address is The Mandarins The Mandarins, Hemingford Grey, PE28 9DQ, England.



Company Fillings

Gazette dissolved voluntary

Date: 12 Jan 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Oct 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2020

Action Date: 11 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2019

Action Date: 11 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2018

Action Date: 11 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2018

Action Date: 02 Feb 2018

Category: Address

Type: AD01

New address: The Mandarins Mill Lane Hemingford Grey PE28 9DQ

Change date: 2018-02-02

Old address: The Mandarins Mill Lane Hemmingford Grey Cambs PE28 9DQ

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 11 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2016

Action Date: 11 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2015

Action Date: 11 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2015

Action Date: 14 Jan 2015

Category: Address

Type: AD01

New address: The Mandarins Mill Lane Hemmingford Grey Cambs PE28 9DQ

Change date: 2015-01-14

Old address: Mosaic House Phoenix Park Eaton Socon Cambs PE19 8EP

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 06 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AAMD

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2014

Action Date: 11 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2013

Action Date: 11 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2012

Action Date: 11 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Apr 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2011

Action Date: 11 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-11

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Feb 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2011-02-28

New date: 2010-12-31

Documents

View document PDF

Incorporation company

Date: 11 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGL LEISURE LIMITED

UNIT 3 LLAY INDUSTRIAL ESTATE,WREXHAM,LL12 0TU

Number:10957940
Status:ACTIVE
Category:Private Limited Company

BLOOM AND GREEN LIMITED

COTSWOLD HOUSE,SWINDON,SN25 5AY

Number:05306435
Status:ACTIVE
Category:Private Limited Company

DG PROPERTY REFURBISHMENT LTD

73 FIELD WAY,ALDERSHOT,GU12 4UN

Number:08073927
Status:ACTIVE
Category:Private Limited Company

JARA RECRUITMENT LTD

7 HAZELBURY CLOSE,LONDON,SW19 3JL

Number:10672090
Status:ACTIVE
Category:Private Limited Company

MICROFIBER BIOCHEM LIMITED

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:07947749
Status:ACTIVE
Category:Private Limited Company

SHOUT DESIGN LTD

85 BROADWAY WEST,LEIGH-ON-SEA,SS9 2BU

Number:10203485
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