Advanced company searchLink opens in new window

MO 59 LIMITED

Company number 07537812

Filter by category

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)
25 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2017 DS01 Application to strike the company off the register
28 Dec 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-22
01 Apr 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,105
06 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
19 Mar 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,105
09 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
21 Mar 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1,105
04 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
15 Apr 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
23 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Sep 2012 SH01 Statement of capital following an allotment of shares on 30 April 2012
  • GBP 1,105
07 Mar 2012 SH01 Statement of capital following an allotment of shares on 29 February 2012
  • GBP 1,000
06 Mar 2012 SH08 Change of share class name or designation
06 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Feb 2012 AR01 Annual return made up to 22 February 2012 with full list of shareholders
03 Mar 2011 AA01 Current accounting period extended from 28 February 2012 to 31 March 2012
03 Mar 2011 AP01 Appointment of Mrs Jill Osman as a director
03 Mar 2011 AP01 Appointment of Michael John Osman as a director
01 Mar 2011 TM01 Termination of appointment of Graham Stephens as a director
22 Feb 2011 NEWINC Incorporation