SARAH MOSS LIMITED
Status | DISSOLVED |
Company No. | 07897254 |
Category | Private Limited Company |
Incorporated | 04 Jan 2012 |
Age | 12 years, 4 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 08 Dec 2020 |
Years | 3 years, 5 months, 24 days |
SUMMARY
SARAH MOSS LIMITED is an dissolved private limited company with number 07897254. It was incorporated 12 years, 4 months, 28 days ago, on 04 January 2012 and it was dissolved 3 years, 5 months, 24 days ago, on 08 December 2020. The company address is Acre House Acre House, London, NW1 3ER, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 08 Dec 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 09 Sep 2020
Category: Dissolution
Type: DS01
Documents
Change person director company with change date
Date: 13 Jan 2020
Action Date: 12 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Sarah Kelly Moss
Change date: 2020-01-12
Documents
Change person director company with change date
Date: 13 Jan 2020
Action Date: 12 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony Eustace David Maude
Change date: 2020-01-12
Documents
Change to a person with significant control
Date: 13 Jan 2020
Action Date: 12 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Dr Sarah Kelly Moss
Change date: 2020-01-12
Documents
Change to a person with significant control
Date: 13 Jan 2020
Action Date: 12 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-12
Psc name: Mr Anthony Eustace David Maude
Documents
Confirmation statement with no updates
Date: 13 Jan 2020
Action Date: 03 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-03
Documents
Change to a person with significant control
Date: 13 Jan 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Dr Sarah Kelly Moss
Documents
Change to a person with significant control
Date: 13 Jan 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Anthony Eustace David Maude
Change date: 2016-04-06
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change registered office address company with date old address new address
Date: 10 Oct 2019
Action Date: 10 Oct 2019
Category: Address
Type: AD01
Old address: Boyce's Building 40-42 Regent Street Bristol BS8 4HU
Change date: 2019-10-10
New address: Acre House 11/15 William Road London NW1 3ER
Documents
Confirmation statement with no updates
Date: 14 Feb 2019
Action Date: 03 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-03
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2018
Action Date: 04 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-04
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 30 Jan 2017
Action Date: 04 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-04
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2016
Action Date: 04 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-04
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2015
Action Date: 04 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-04
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2014
Action Date: 04 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-04
Documents
Change person director company with change date
Date: 22 Jan 2014
Action Date: 04 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Sarah Kelly Moss
Change date: 2014-01-04
Documents
Change person director company with change date
Date: 22 Jan 2014
Action Date: 04 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony Eustace David Maude
Change date: 2014-01-04
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2013
Action Date: 04 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-04
Documents
Some Companies
2 IVYWELL ROAD MANAGEMENT CO. LTD
UNIT 26, OSPREY COURT HAWKFIELD WAY,BRISTOL,BS14 0BB
Number: | 03412104 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CS003235 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |
63 MILLGATE LOAN,ARBROATH,DD11 1PG
Number: | SC609461 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 MARKET PLACE,LANCASHIRE, HEYWOOD,OL10 4NL
Number: | 11779699 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCH VIEW CHURCH VIEW,BOSTON,PE22 0LE
Number: | 08407375 |
Status: | ACTIVE |
Category: | Private Limited Company |
2845 BROMLEY,BROMLEY,BR6 1AX
Number: | 11701604 |
Status: | ACTIVE |
Category: | Private Limited Company |