Advanced company searchLink opens in new window

MOZE OPERATIVES LTD

Company number 10391509

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)
03 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
04 Dec 2019 DS01 Application to strike the company off the register
26 Nov 2019 AA Micro company accounts made up to 5 April 2019
26 Nov 2018 AD01 Registered office address changed from Suite 2 Unit 14 Cunningham Court Shadsworth Business Blackburn BB2 1QS United Kingdom to 31 Malpas Rd Newport NP20 5PB on 26 November 2018
12 Oct 2018 CS01 Confirmation statement made on 22 September 2018 with no updates
08 Oct 2018 AA Micro company accounts made up to 5 April 2018
16 Mar 2018 AA Micro company accounts made up to 5 April 2017
26 Feb 2018 AD01 Registered office address changed from Lombard House Cross Keys Litchfield Staffordshire WS13 6DN United Kingdom to Suite 2 Unit 14 Cunningham Court Shadsworth Business Blackburn BB2 1QS on 26 February 2018
05 Jan 2018 AA01 Previous accounting period shortened from 30 September 2017 to 5 April 2017
20 Nov 2017 CH01 Director's details changed for Mr Ricky Despe on 8 November 2016
26 Oct 2017 PSC01 Notification of Ricky Despe as a person with significant control on 8 November 2016
26 Oct 2017 CS01 Confirmation statement made on 22 September 2017 with updates
18 Aug 2017 AD01 Registered office address changed from Seneca House Buntsford Park Road Bromsgrove Worcs B60 3DX to Lombard House Cross Keys Litchfield Staffordshire WS13 6DN on 18 August 2017
14 Dec 2016 TM01 Termination of appointment of Emma Dolby as a director on 8 November 2016
08 Dec 2016 AP01 Appointment of Mr Ricky Despe as a director on 8 November 2016
29 Nov 2016 AD01 Registered office address changed from 49 Goldsmith Road Rotherham S65 2NA United Kingdom to Seneca House Buntsford Park Road Bromsgrove Worcs B60 3DX on 29 November 2016
23 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted