Advanced company searchLink opens in new window

MOKSHA ADVISORY SERVICES LIMITED

Company number 04090324

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
30 Oct 2018 DS01 Application to strike the company off the register
30 Mar 2018 AA Total exemption full accounts made up to 30 September 2017
19 Dec 2017 AD01 Registered office address changed from 21 Warriner Gardens London SW11 4EA to 4 Stirling House Sunderland Quay Culpeper Close Medway City Estate Rochester Kent ME2 4HN on 19 December 2017
17 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with updates
31 May 2017 AA Total exemption small company accounts made up to 30 September 2016
18 Oct 2016 CS01 Confirmation statement made on 16 October 2016 with updates
07 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
09 Nov 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
06 May 2015 AA Total exemption small company accounts made up to 30 September 2014
20 Oct 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
15 Oct 2014 CH01 Director's details changed for Mr Erick Robert Maurice Rinner on 15 October 2014
15 Oct 2014 CH01 Director's details changed for Mr Erick Robert Maurice Rinner on 15 October 2014
09 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
26 Mar 2014 SH01 Statement of capital following an allotment of shares on 31 August 2013
  • GBP 25,000
24 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Dec 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
11 Dec 2013 CH01 Director's details changed for Mr Erick Robert Maurice Rinner on 16 October 2013
23 Jul 2013 CERTNM Company name changed scer hides & skins LIMITED\certificate issued on 23/07/13
  • RES15 ‐ Change company name resolution on 2013-07-01
  • NM01 ‐ Change of name by resolution
17 Jul 2013 AP03 Appointment of Mrs Brigitte Marie Rinner as a secretary
17 Jul 2013 AP01 Appointment of Mr Erick Robert Maurice Rinner as a director
17 Jul 2013 TM01 Termination of appointment of Gerard Rinner as a director
17 Jul 2013 TM02 Termination of appointment of Erick Rinner as a secretary
26 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012