MOSI SQUARED LTD
Status | DISSOLVED |
Company No. | 07581407 |
Category | Private Limited Company |
Incorporated | 29 Mar 2011 |
Age | 13 years, 1 month, 4 days |
Jurisdiction | England Wales |
Dissolution | 11 Apr 2020 |
Years | 4 years, 21 days |
SUMMARY
MOSI SQUARED LTD is an dissolved private limited company with number 07581407. It was incorporated 13 years, 1 month, 4 days ago, on 29 March 2011 and it was dissolved 4 years, 21 days ago, on 11 April 2020. The company address is , Stapleford, NG9 7AA, Nottinghamshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 11 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Jul 2019
Action Date: 24 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-06-24
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Aug 2018
Action Date: 24 Jun 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-06-24
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Jul 2017
Action Date: 24 Jun 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-06-24
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Jul 2016
Action Date: 24 Jun 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-06-24
Documents
Change registered office address company with date old address new address
Date: 20 Aug 2015
Action Date: 20 Aug 2015
Category: Address
Type: AD01
New address: C/O Kingsland Business Recovery 14 Derby Road Stapleford Nottinghamshire NG9 7AA
Change date: 2015-08-20
Old address: C/O 14 Derby Road Stapleford Nottingham NG9 7AA
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Jul 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs with form attached
Date: 09 Jul 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Resolution
Date: 09 Jul 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 09 Jul 2015
Action Date: 09 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-09
New address: C/O 14 Derby Road Stapleford Nottingham NG9 7AA
Old address: 114 Merrion Avenue Harrow Stanmore Middlesex HA7 4RX
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2015
Action Date: 29 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-29
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2014
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: 01 Apr 2014
Action Date: 29 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-29
Documents
Change person director company with change date
Date: 01 Apr 2014
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-01
Officer name: Mr Sandeep Merai
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2013
Action Date: 29 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-29
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 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: 27 Apr 2012
Action Date: 29 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-29
Documents
Change registered office address company with date old address
Date: 12 Apr 2011
Action Date: 12 Apr 2011
Category: Address
Type: AD01
Old address: 199 Kings Road Harrow Middlesex HA2 9LE United Kingdom
Change date: 2011-04-12
Documents
Some Companies
BRIDGESTONE HOUSE MANAGEMENT LIMITED
25 CARFAX,HORSHAM,RH12 1EE
Number: | 06224900 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
234 UPPER RICHMOND ROAD,LONDON,SW15 6TG
Number: | 08067969 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 THAMES EDGE COURT,STAINES-UPON-THAMES,TW18 4BU
Number: | 11277496 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDMUND HOUSE,LEAMINGTON SPA,CV32 6EL
Number: | 07893731 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
34 GLEN DRIVE,BRISTOL,BS9 1SB
Number: | 10902374 |
Status: | ACTIVE |
Category: | Private Limited Company |
87 MARTIAL DAIRE,BRACKLEY,NN13 6LX
Number: | 11328209 |
Status: | ACTIVE |
Category: | Private Limited Company |