Advanced company searchLink opens in new window

MOPELL LTD

Company number 12510150

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)
31 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
06 Mar 2022 DS01 Application to strike the company off the register
19 Oct 2021 AA Micro company accounts made up to 5 April 2021
22 Aug 2021 PSC07 Cessation of Sara Malyon as a person with significant control on 14 June 2020
29 Apr 2021 CS01 Confirmation statement made on 10 March 2021 with updates
15 Feb 2021 AD01 Registered office address changed from 11 Paxton Avenue Carcroft Doncaster DN6 8EQ United Kingdom to Office 9 Alcester Business Centre Kinwarton Farm Road Alcester B49 6EH on 15 February 2021
13 Dec 2020 AA01 Current accounting period extended from 31 March 2021 to 5 April 2021
16 Sep 2020 AD01 Registered office address changed from 63a King Edward Court King Edward Road Hyde SK14 5JR United Kingdom to 11 Paxton Avenue Carcroft Doncaster DN6 8EQ on 16 September 2020
11 Aug 2020 PSC01 Notification of Joshua Balagtas as a person with significant control on 14 June 2020
27 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-24
09 Jul 2020 TM01 Termination of appointment of Sara Malyon as a director on 14 June 2020
09 Jul 2020 AP01 Appointment of Mr Joshua Balagtas as a director on 14 June 2020
01 Jul 2020 AD01 Registered office address changed from 90 Arundel Square Maidstone ME15 6HB United Kingdom to 63a King Edward Court King Edward Road Hyde SK14 5JR on 1 July 2020
11 Mar 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-03-11
  • GBP 1