MOLISEC LIMITED

5th Floor Castlemead 5th Floor Castlemead, Bristol, BS1 3AG, United Kingdom
StatusDISSOLVED
Company No.08200081
CategoryPrivate Limited Company
Incorporated04 Sep 2012
Age11 years, 8 months, 2 days
JurisdictionEngland Wales
Dissolution06 Mar 2022
Years2 years, 2 months

SUMMARY

MOLISEC LIMITED is an dissolved private limited company with number 08200081. It was incorporated 11 years, 8 months, 2 days ago, on 04 September 2012 and it was dissolved 2 years, 2 months ago, on 06 March 2022. The company address is 5th Floor Castlemead 5th Floor Castlemead, Bristol, BS1 3AG, United Kingdom.



Company Fillings

Gazette dissolved liquidation

Date: 06 Mar 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 06 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 06 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 23 Mar 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AAMD

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Mar 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Mar 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA01

New date: 2021-01-31

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2020

Action Date: 04 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-04

Documents

View document PDF

Change to a person with significant control

Date: 14 May 2020

Action Date: 14 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Andrea Cathryn Hardy

Change date: 2020-05-14

Documents

View document PDF

Change to a person with significant control

Date: 14 May 2020

Action Date: 14 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Clive Hardy

Change date: 2020-05-14

Documents

View document PDF

Change person director company with change date

Date: 14 May 2020

Action Date: 14 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Clive Hardy

Change date: 2020-05-14

Documents

View document PDF

Change person director company with change date

Date: 14 May 2020

Action Date: 14 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-14

Officer name: Mrs Andrea Cathryn Hardy

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2020

Action Date: 14 May 2020

Category: Address

Type: AD01

New address: 5th Floor Castlemead Lower Castle Street Bristol BS1 3AG

Old address: Tower House Fairfax Street Bristol BS1 3BN United Kingdom

Change date: 2020-05-14

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Apr 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2018

Action Date: 04 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2017

Action Date: 04 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2016

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Andrea Cathryn Hardy

Change date: 2016-09-23

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2016

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-23

Officer name: Mr Clive Hardy

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2016

Action Date: 23 Sep 2016

Category: Address

Type: AD01

New address: Tower House Fairfax Street Bristol BS1 3BN

Old address: 27 Coberley Road Cheltenham Gloucestershire GL51 6DF

Change date: 2016-09-23

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2016

Action Date: 04 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 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: 09 Sep 2015

Action Date: 04 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-04

Documents

View document PDF

Capital allotment shares

Date: 18 Nov 2014

Action Date: 15 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-15

Capital : 6 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2014

Action Date: 15 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Andrea Cathryn Hardy

Appointment date: 2014-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 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: 10 Sep 2014

Action Date: 04 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-04

Documents

View document PDF

Capital allotment shares

Date: 15 Jul 2014

Action Date: 13 Jul 2014

Category: Capital

Type: SH01

Date: 2014-07-13

Capital : 5 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 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: 06 Sep 2013

Action Date: 04 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-04

Documents

View document PDF

Capital allotment shares

Date: 07 Jan 2013

Action Date: 27 Dec 2012

Category: Capital

Type: SH01

Date: 2012-12-27

Capital : 4 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Oct 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-09-30

New date: 2013-03-31

Documents

View document PDF

Incorporation company

Date: 04 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

J&J SHOPFRONTS LTD

10 SHINWELL CRESCENT,OLDBURY,B69 3LQ

Number:07184328
Status:ACTIVE
Category:Private Limited Company

MERCHANT TAYLORS PLACE (CROXLEY) RESIDENTS MANAGEMENT COMPANY LIMITED

395 CENTENNIAL PARK, CENTENNIAL AVENUE,BOREHAMWOOD,WD6 3TJ

Number:07536675
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PRATIK SHAH MEDICAL LIMITED

6 WALMAR CLOSE,BARNET,EN4 0LA

Number:07240341
Status:ACTIVE
Category:Private Limited Company

PROGRESSIVE HEALTH CONSULTING LTD

6 GALANE CLOSE,NORTHAMPTON,NN4 9YR

Number:09182117
Status:ACTIVE
Category:Private Limited Company

SAI SCRIPT LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11593433
Status:ACTIVE
Category:Private Limited Company

SIMON MARIE & CO LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10722393
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