Advanced company searchLink opens in new window

MOSAIC LED LTD

Company number 11783059

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)
21 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
24 Aug 2023 DS01 Application to strike the company off the register
26 Jan 2023 CS01 Confirmation statement made on 22 January 2023 with no updates
26 Jan 2023 CH01 Director's details changed for Mr Mark Peter Calvert on 26 January 2023
25 Jan 2023 CH01 Director's details changed for Mr Sam George Harrison Iii on 1 August 2022
27 Jul 2022 AA Micro company accounts made up to 30 June 2021
09 Feb 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
04 Mar 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
04 Mar 2021 CH01 Director's details changed for Mr David Alan Green on 5 January 2021
18 Jan 2021 AA Micro company accounts made up to 30 June 2020
06 Jan 2021 AD01 Registered office address changed from 7 Borthwick Street London SE8 3GH England to Manor Barn Dial Post Horsham West Sussex RH13 8NY on 6 January 2021
03 Jul 2020 AA01 Previous accounting period extended from 31 January 2020 to 30 June 2020
29 Jan 2020 PSC08 Notification of a person with significant control statement
29 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
29 Jan 2020 PSC07 Cessation of Bryn David Williams as a person with significant control on 1 January 2020
28 Jan 2020 PSC07 Cessation of David Alan Green as a person with significant control on 1 January 2020
28 Jan 2020 PSC07 Cessation of Sam George Harrison Iii as a person with significant control on 1 January 2020
28 Jan 2020 PSC07 Cessation of Mark Peter Calvert as a person with significant control on 1 January 2020
04 Sep 2019 CH01 Director's details changed for Mr Sam George Harrison Iii on 4 September 2019
04 Sep 2019 AD01 Registered office address changed from 3 Calvert Buildings 52 Borough High Street London Bridge London SE1 1XN United Kingdom to 7 Borthwick Street London SE8 3GH on 4 September 2019
23 Jan 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-01-23
  • GBP 200