MOSAIC HOSPITALITY LIMITED

340 Deansgate, Manchester, M3 4LY
StatusDISSOLVED
Company No.07159561
CategoryPrivate Limited Company
Incorporated16 Feb 2010
Age14 years, 2 months, 13 days
JurisdictionEngland Wales
Dissolution26 Jan 2021
Years3 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

Gazette dissolved liquidation

Date: 26 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 26 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

Liquidation disclaimer notice

Date: 12 Aug 2019

Category: Insolvency

Type: NDISC

Documents

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 20 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 20 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Feb 2018

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 07 Oct 2011

Action Date: 31 Mar 2011

Category: Capital

Type: SH01

Capital : 98 GBP

Date: 2011-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 17 Jun 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination secretary company with name

Date: 25 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Crs Legal Services Limited

Documents

View document PDF

Termination director company with name

Date: 25 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Hardbattle

Documents

View document PDF

Appoint person director company with name

Date: 25 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gordon Leslie Beech

Documents

View document PDF

Appoint person director company with name

Date: 25 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kirsten Inverarity

Documents

View document PDF

Appoint person director company with name

Date: 24 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Boyd

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Gordon Leslie Beech

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 16 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJP CAPITA LTD

393 LORDSHIP LANE,LONDON,N17 6AE

Number:08768461
Status:ACTIVE
Category:Private Limited Company

BADLAND RIVER LIMITED

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

FLUOROTEC LIMITED

THE FOUNDRY,PUCKERIDGE,SG11 1RL

Number:10613343
Status:ACTIVE
Category:Private Limited Company

MEDISPA HEALTH CLUB LIMITED

52A HIGH STREET,SHEFFIELD,S20 1ED

Number:09787730
Status:ACTIVE
Category:Private Limited Company

ROOKY LTD

26 LEIGH ROAD,EASTLEIGH,SO50 9DT

Number:08784053
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