MOSAIC HOSPITALITY LIMITED
Status | DISSOLVED |
Company No. | 07159561 |
Category | Private Limited Company |
Incorporated | 16 Feb 2010 |
Age | 14 years, 2 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 26 Jan 2021 |
Years | 3 years, 3 months, 3 days |
SUMMARY
MOSAIC HOSPITALITY LIMITED is an dissolved private limited company with number 07159561. It was incorporated 14 years, 2 months, 13 days ago, on 16 February 2010 and it was dissolved 3 years, 3 months, 3 days ago, on 26 January 2021. The company address is 340 Deansgate, Manchester, M3 4LY.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 26 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Oct 2019
Action Date: 31 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-07-31
Documents
Liquidation disclaimer notice
Date: 12 Aug 2019
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 22 Aug 2018
Action Date: 22 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-22
New address: 340 Deansgate Manchester M3 4LY
Old address: Unit 2 Carriocca Business Park Hellidon Close Manchester M12 4AH
Documents
Liquidation voluntary statement of affairs
Date: 20 Aug 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Aug 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 20 Aug 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 31 Mar 2018
Action Date: 16 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-16
Documents
Accounts with accounts type unaudited abridged
Date: 07 Feb 2018
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 14 Mar 2017
Action Date: 16 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-16
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2016
Action Date: 16 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-16
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 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: 23 Mar 2015
Action Date: 16 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-16
Documents
Termination director company with name termination date
Date: 23 Mar 2015
Action Date: 09 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-09
Officer name: Gordon Leslie Beech
Documents
Termination secretary company with name termination date
Date: 23 Mar 2015
Action Date: 09 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-03-09
Officer name: Gordon Leslie Beech
Documents
Termination director company with name termination date
Date: 23 Mar 2015
Action Date: 09 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gordon Leslie Beech
Termination date: 2015-03-09
Documents
Change registered office address company with date old address new address
Date: 23 Mar 2015
Action Date: 23 Mar 2015
Category: Address
Type: AD01
New address: Unit 2 Carriocca Business Park Hellidon Close Manchester M12 4AH
Change date: 2015-03-23
Old address: 44 Winnington Hill Northwich Cheshire CW8 1AU
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2015
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: 18 Feb 2014
Action Date: 16 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-16
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change person director company with change date
Date: 30 Jul 2013
Action Date: 30 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-30
Officer name: Mr Gordon Leslie Beech
Documents
Change person secretary company with change date
Date: 30 Jul 2013
Action Date: 30 Jul 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Gordon Leslie Beech
Change date: 2013-07-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2013
Action Date: 16 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-16
Documents
Change person director company with change date
Date: 26 Feb 2013
Action Date: 16 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-16
Officer name: Mr Gordon Leslie Beech
Documents
Change person secretary company with change date
Date: 26 Feb 2013
Action Date: 16 Feb 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-02-16
Officer name: Gordon Leslie Beech
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 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: 28 Mar 2012
Action Date: 16 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-16
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Capital allotment shares
Date: 07 Oct 2011
Action Date: 31 Mar 2011
Category: Capital
Type: SH01
Capital : 98 GBP
Date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2011
Action Date: 16 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-16
Documents
Change account reference date company current extended
Date: 17 Dec 2010
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2011-02-28
Documents
Certificate change of name company
Date: 17 Jun 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mosaic 2010 LIMITED\certificate issued on 17/06/10
Documents
Change of name notice
Date: 17 Jun 2010
Category: Change-of-name
Type: CONNOT
Documents
Termination secretary company with name
Date: 25 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Crs Legal Services Limited
Documents
Termination director company with name
Date: 25 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Hardbattle
Documents
Appoint person director company with name
Date: 25 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gordon Leslie Beech
Documents
Appoint person director company with name
Date: 25 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kirsten Inverarity
Documents
Appoint person director company with name
Date: 24 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard Boyd
Documents
Appoint person secretary company with name
Date: 24 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Gordon Leslie Beech
Documents
Change registered office address company with date old address
Date: 24 Mar 2010
Action Date: 24 Mar 2010
Category: Address
Type: AD01
Old address: 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD
Change date: 2010-03-24
Documents
Some Companies
393 LORDSHIP LANE,LONDON,N17 6AE
Number: | 08768461 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 PARK LANE,CROYDON,CR0 1JG
Number: | 07363636 |
Status: | ACTIVE |
Category: | Private Limited Company |
CATALYST CHANGE CONSULTANTS LIMITED
3 REDMAN COURT,PRINCES RISBOROUGH,HP27 0AA
Number: | 03802253 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FOUNDRY,PUCKERIDGE,SG11 1RL
Number: | 10613343 |
Status: | ACTIVE |
Category: | Private Limited Company |
52A HIGH STREET,SHEFFIELD,S20 1ED
Number: | 09787730 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 LEIGH ROAD,EASTLEIGH,SO50 9DT
Number: | 08784053 |
Status: | ACTIVE |
Category: | Private Limited Company |