MOJO'S EATS LTD

7 First Floor 7 First Floor, Newcastle, ST5 1QS, England
StatusDISSOLVED
Company No.11887479
CategoryPrivate Limited Company
Incorporated18 Mar 2019
Age5 years, 2 months, 30 days
JurisdictionEngland Wales
Dissolution04 Apr 2023
Years1 year, 2 months, 13 days

SUMMARY

MOJO'S EATS LTD is an dissolved private limited company with number 11887479. It was incorporated 5 years, 2 months, 30 days ago, on 18 March 2019 and it was dissolved 1 year, 2 months, 13 days ago, on 04 April 2023. The company address is 7 First Floor 7 First Floor, Newcastle, ST5 1QS, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 Apr 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Jan 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Jan 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2022

Action Date: 30 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2022

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammed Salim Arif

Termination date: 2021-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2021

Action Date: 30 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 10 Apr 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohammed Yousaf

Notification date: 2020-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Apr 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mohammed Yousaf

Cessation date: 2020-04-01

Documents

View document PDF

Change to a person with significant control

Date: 10 Apr 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mohammed Yousaf

Change date: 2020-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2020

Action Date: 10 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-10

New address: 7 First Floor Church Street Newcastle ST5 1QS

Old address: 3 Lichfield Street Stone Staffordshire ST15 8NA United Kingdom

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mohammed Yousaf

Appointment date: 2020-04-01

Documents

View document PDF

Change person secretary company with change date

Date: 10 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Mohammed Salim Arif

Change date: 2020-04-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mohammed Salim Arif

Termination date: 2020-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Yousaf

Appointment date: 2020-04-01

Documents

View document PDF

Change to a person with significant control

Date: 10 Apr 2020

Action Date: 01 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mohammed Salim Arif

Change date: 2020-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2020

Action Date: 17 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-17

Documents

View document PDF

Incorporation company

Date: 18 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2-RECRUIT LTD

NORFOLK HOUSE,NEWBURY,RG14 5DU

Number:10798462
Status:ACTIVE
Category:Private Limited Company

FOOTPRINTS INVESTMENTS LTD

88 WELLESLEY ROAD,SLOUGH,SL1 1UR

Number:11835013
Status:ACTIVE
Category:Private Limited Company

H N VEHICLES LIMITED

29 BEECH DRIVE CALDERSTONES PARK,CLITHEROE,BB7 9RA

Number:07230059
Status:ACTIVE
Category:Private Limited Company

IVY HOUSE ENTERPRISES LTD

IVY HOUSE FARM,OSWESTRY,SY11 4JP

Number:07821135
Status:ACTIVE
Category:Private Limited Company

MOTORSPORTS SPARES INTERNATIONAL LIMITED

UNITS 1-2 SOUTH MARCH,DAVENTRY,NN11 4PH

Number:03830336
Status:ACTIVE
Category:Private Limited Company

SG HAIR & BEAUTY LIMITED

UNIT 205 HAYES ROAD,SULLY,CF64 5SY

Number:09711792
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