Advanced company searchLink opens in new window

MOCHARGE LIMITED

Company number 06850869

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)
12 Jun 2015 GAZ2 Final Gazette dissolved following liquidation
12 Mar 2015 4.72 Return of final meeting in a creditors' voluntary winding up
26 Jan 2015 AD01 Registered office address changed from 40 Great James Street London WC1N 3HB England to Baltic House 4-5 Baltic Street East London EC1Y 0UJ on 26 January 2015
25 Nov 2014 4.68 Liquidators' statement of receipts and payments to 9 September 2014
18 Sep 2013 4.20 Statement of affairs with form 4.19
18 Sep 2013 600 Appointment of a voluntary liquidator
18 Sep 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
15 Jul 2013 TM02 Termination of appointment of Peter Cass as a secretary
15 Jul 2013 AD01 Registered office address changed from 419 Richmond Road Twickenham TW1 2EX United Kingdom on 15 July 2013
11 Jul 2013 TM01 Termination of appointment of Henrik Kolle as a director
29 May 2013 TM01 Termination of appointment of Peter Cass as a director
18 Mar 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
Statement of capital on 2013-03-18
  • GBP 1,275
02 Jan 2013 SH01 Statement of capital following an allotment of shares on 20 June 2012
  • GBP 1,275
05 Jul 2012 AD01 Registered office address changed from 302a Regal House 70 London Road Twickenham TW1 3QS United Kingdom on 5 July 2012
15 Jun 2012 AA Total exemption small company accounts made up to 28 February 2012
27 Apr 2012 AP01 Appointment of Mr George Spanellis as a director
20 Mar 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders
05 Mar 2012 CH01 Director's details changed for Mr Hans Ingvar Johansson on 1 April 2011
02 Sep 2011 AD01 Registered office address changed from Somerset House Somerset Road Teddington Middlesex TW11 8RL United Kingdom on 2 September 2011
03 Aug 2011 AA Total exemption small company accounts made up to 28 February 2011
18 May 2011 AD01 Registered office address changed from 180 - 186 King's Cross Road London WC1X 9DE United Kingdom on 18 May 2011
26 Mar 2011 AR01 Annual return made up to 18 March 2011 with full list of shareholders
08 Apr 2010 TM01 Termination of appointment of Syed Bilgrami as a director
01 Apr 2010 AA Total exemption small company accounts made up to 28 February 2010
23 Mar 2010 AR01 Annual return made up to 18 March 2010 with full list of shareholders