GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, September 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, August 2020
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2019-12-31
filed on: 23rd, August 2020
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2019-04-30 director's details were changed
filed on: 29th, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-06-20
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on 2020-05-15
filed on: 27th, May 2020
| officers
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: 2020-02-04) of a secretary
filed on: 18th, February 2020
| officers
|
Free Download
(3 pages)
|
AD01 |
New registered office address 9th Floor 107 Cheapside London EC2V 6DN. Change occurred on 2020-02-18. Company's previous address: C/O Cooley Services Limited Dashwood 69 Old Broad Street London EC2M 1QS.
filed on: 18th, February 2020
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 8th, October 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-20
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-06-30
filed on: 17th, July 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-06-30
filed on: 17th, July 2019
| officers
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 27th, February 2019
| persons with significant control
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 3rd, October 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-20
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 7th, October 2017
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, September 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-06-01
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2017
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2017-02-20 director's details were changed
filed on: 22nd, February 2017
| officers
|
Free Download
(3 pages)
|
CH01 |
On 2017-02-20 director's details were changed
filed on: 22nd, February 2017
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 12th, October 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return for the period up to 2016-06-01
filed on: 21st, June 2016
| annual return
|
Free Download
(20 pages)
|
SH01 |
Statement of Capital on 2016-06-21: 1.00 GBP
capital
|
|
AP04 |
Appointment (date: 2016-06-01) of a secretary
filed on: 21st, June 2016
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2016-06-01
filed on: 21st, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Cooley Services Limited Dashwood 69 Old Broad Street London EC2M 1QS. Change occurred on 2015-11-14. Company's previous address: C/O C/O Mofo Notices Limited Citypoint One Ropemaker Street London EC2Y 9AW.
filed on: 14th, November 2015
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 9th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return for the period up to 2015-06-01
filed on: 22nd, July 2015
| annual return
|
Free Download
(15 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 8th, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-01
filed on: 8th, July 2014
| annual return
|
Free Download
(15 pages)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 4th, November 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-06-01
filed on: 18th, June 2013
| annual return
|
Free Download
(15 pages)
|
AA01 |
Current accounting period extended from 2012-10-31 to 2012-12-31
filed on: 11th, September 2012
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2011-10-31
filed on: 4th, September 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-06-01
filed on: 14th, June 2012
| annual return
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2012-06-30 to 2011-10-31
filed on: 3rd, May 2012
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-11-16
filed on: 16th, November 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-11-16
filed on: 16th, November 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-11-10
filed on: 10th, November 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2011-11-09
filed on: 9th, November 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2011-11-09
filed on: 9th, November 2011
| officers
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 28th, October 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed mofo forty-seven LIMITEDcertificate issued on 28/10/11
filed on: 28th, October 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2011-10-28
change of name
|
|
NEWINC |
Incorporation
filed on: 1st, June 2011
| incorporation
|
Free Download
(38 pages)
|