THE MOSAIC & TILE COMPANY LTD
Status | ACTIVE |
Company No. | 10829194 |
Category | Private Limited Company |
Incorporated | 21 Jun 2017 |
Age | 6 years, 11 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
THE MOSAIC & TILE COMPANY LTD is an active private limited company with number 10829194. It was incorporated 6 years, 11 months, 13 days ago, on 21 June 2017. The company address is 19 West End Close 19 West End Close, Leeds, LS18 5JN, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 10 Mar 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 28 Sep 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 27 Sep 2022
Action Date: 22 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-22
Documents
Change registered office address company with date old address new address
Date: 27 Sep 2022
Action Date: 27 Sep 2022
Category: Address
Type: AD01
New address: 19 West End Close Horsforth Leeds LS18 5JN
Old address: Tile House Royds Farm Road Leeds LS12 6DX England
Change date: 2022-09-27
Documents
Dissolved compulsory strike off suspended
Date: 11 Jun 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 21 Jun 2021
Action Date: 22 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-22
Documents
Confirmation statement with updates
Date: 22 May 2020
Action Date: 22 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-22
Documents
Termination director company with name termination date
Date: 22 May 2020
Action Date: 22 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-22
Officer name: Leon Harber
Documents
Cessation of a person with significant control
Date: 22 May 2020
Action Date: 22 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-05-22
Psc name: Leon Harber
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 22 Jul 2019
Action Date: 20 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-20
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2018
Action Date: 14 Dec 2018
Category: Address
Type: AD01
Old address: Unit 17, Crown Works Parry Lane Bradford West Yorks BD4 8TJ England
New address: Tile House Royds Farm Road Leeds LS12 6DX
Change date: 2018-12-14
Documents
Confirmation statement with no updates
Date: 27 Jun 2018
Action Date: 20 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-20
Documents
Notification of a person with significant control
Date: 27 Jun 2018
Action Date: 01 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Leon Harber
Notification date: 2017-11-01
Documents
Notification of a person with significant control
Date: 27 Jun 2018
Action Date: 01 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-11-01
Psc name: Ian James Stephens
Documents
Withdrawal of a person with significant control statement
Date: 27 Jun 2018
Action Date: 27 Jun 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-06-27
Documents
Change registered office address company with date old address new address
Date: 08 Nov 2017
Action Date: 08 Nov 2017
Category: Address
Type: AD01
New address: Unit 17, Crown Works Parry Lane Bradford West Yorks BD4 8TJ
Old address: Kemp House 160 City Road London EC1V 2NX United Kingdom
Change date: 2017-11-08
Documents
Resolution
Date: 31 Aug 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
UNIT 2 DERWENT COURT EARLSWAY,GATESHEAD,NE11 0TF
Number: | 03132212 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUB WEST SCOTLAND HOLDCO (NO.4) LIMITED
SUITE 7/3, SKYPARK 1,,GLASGOW,G3 8EP
Number: | SC497611 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAJ7 SPORTS CONSULTANCY LIMITED
1 SOUTH BROOMAGE AVENUE,LARBERT,FK5 3LD
Number: | SC595444 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 WOODEND CLOSE,CRAWLEY,RH10 1RS
Number: | 11175497 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O PRYDIS,SOUTHERNHAY GARDENS,EX1 1NT
Number: | 05811272 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 THE MOUNT,VIRGINIA WATER,GU25 4EJ
Number: | 11022526 |
Status: | ACTIVE |
Category: | Private Limited Company |