MOZZINGTON LTD

C/O Clarke Bell Limited 3rd Floor The Pinnacle 73 C/O Clarke Bell Limited 3rd Floor The Pinnacle 73, Manchester, M2 4NG
StatusLIQUIDATION
Company No.10715013
CategoryPrivate Limited Company
Incorporated07 Apr 2017
Age7 years, 2 months, 8 days
JurisdictionEngland Wales

SUMMARY

MOZZINGTON LTD is an liquidation private limited company with number 10715013. It was incorporated 7 years, 2 months, 8 days ago, on 07 April 2017. The company address is C/O Clarke Bell Limited 3rd Floor The Pinnacle 73 C/O Clarke Bell Limited 3rd Floor The Pinnacle 73, Manchester, M2 4NG.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Mar 2024

Action Date: 17 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-01-17

Documents

View document PDF

Liquidation establishment of creditors or liquidation committee

Date: 21 Feb 2023

Category: Insolvency

Type: COM1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2023

Action Date: 06 Feb 2023

Category: Address

Type: AD01

Old address: 6 Genesis Business Centre Redkiln Way Horsham West Sussex RH13 5QH United Kingdom

New address: C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG

Change date: 2023-02-06

Documents

View document PDF

Resolution

Date: 06 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 27 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2022

Action Date: 21 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Anna Morrison

Change date: 2022-10-21

Documents

View document PDF

Change to a person with significant control

Date: 21 Oct 2022

Action Date: 21 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-21

Psc name: Miss Anna Jane Morrison

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2022

Action Date: 21 Oct 2022

Category: Address

Type: AD01

New address: 6 Genesis Business Centre Redkiln Way Horsham West Sussex RH13 5QH

Old address: 6 Westgate Hale Altrincham WA15 9AZ England

Change date: 2022-10-21

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 107150130001

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2022

Action Date: 06 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Sep 2021

Action Date: 14 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-09-14

Charge number: 107150130001

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2021

Action Date: 24 May 2021

Category: Address

Type: AD01

Old address: 6th Floor 49 Peter Street Manchester M2 3NG United Kingdom

Change date: 2021-05-24

New address: 6 Westgate Hale Altrincham WA15 9AZ

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2021

Action Date: 06 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2020

Action Date: 06 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2019

Action Date: 06 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Jun 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jun 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 06 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2018

Action Date: 25 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-25

New address: 6th Floor 49 Peter Street Manchester M2 3NG

Old address: 15 Horton Road London E8 1DP United Kingdom

Documents

View document PDF

Incorporation company

Date: 07 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FITZMAURICE INVESTMENTS LTD

60 BRECON ROAD,ABERGAVENNY,NP7 7RB

Number:11526325
Status:ACTIVE
Category:Private Limited Company

INVESTA (N.I. 1) LLP

SPRINGMOUNT FINANCIAL,BALLYGOWAN,BT23 6NF

Number:NC001246
Status:ACTIVE
Category:Limited Liability Partnership

NGC NORTH EAST LTD

81 WANFORD CLOSE,TEESSIDE,TS23 3NQ

Number:08385050
Status:ACTIVE
Category:Private Limited Company

SCOTIA (CHAPELPARK) LIMITED

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SC610848
Status:ACTIVE
Category:Private Limited Company

SOHO BOOK CO LIMITED(THE)

1 HORMEAD ROAD,LONDON,W9 3NG

Number:01847396
Status:ACTIVE
Category:Private Limited Company

T.J.SMITH AND NEPHEW,LIMITED

101 HESSLE ROAD,HULL,HU3 2BN

Number:00093994
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