Advanced company searchLink opens in new window

MOZAIC SPEDITION LTD.

Company number 09162202

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)
18 Jan 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2021 CH04 Secretary's details changed for Northwestern Management Services Limited on 20 April 2021
10 Jun 2021 AD01 Registered office address changed from Nwms Center 31 Southampton Row Office 3.11, 3rd Floor London WC1B 5HJ United Kingdom to 52 Grosvenor Gardens Nwms Office 514, 5th Floor Belgravia London SW1W 0AU on 10 June 2021
07 Oct 2020 AA Accounts for a dormant company made up to 31 August 2020
07 Oct 2020 CS01 Confirmation statement made on 5 August 2020 with no updates
10 Jun 2020 AA Accounts for a dormant company made up to 31 August 2019
30 Sep 2019 PSC08 Notification of a person with significant control statement
02 Sep 2019 PSC07 Cessation of Niri Sandor as a person with significant control on 22 August 2019
19 Aug 2019 CS01 Confirmation statement made on 5 August 2019 with no updates
19 Aug 2019 CS01 Confirmation statement made on 5 August 2018 with no updates
19 Aug 2019 AA Accounts for a dormant company made up to 31 August 2018
19 Aug 2019 RT01 Administrative restoration application
15 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2017 AA Accounts for a dormant company made up to 31 August 2017
14 Aug 2017 CS01 Confirmation statement made on 5 August 2017 with updates
14 Aug 2017 PSC07 Cessation of Van Truck Ltd. as a person with significant control on 14 August 2017
14 Aug 2017 PSC01 Notification of Niri Sandor as a person with significant control on 6 April 2016
29 Oct 2016 AA Accounts for a dormant company made up to 31 August 2016
07 Oct 2016 CS01 Confirmation statement made on 5 August 2016 with updates
03 Oct 2016 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PW to Nwms Center 31 Southampton Row Office 3.11, 3rd Floor London WC1B 5HJ on 3 October 2016
03 Oct 2016 CH04 Secretary's details changed for Northwestern Management Services Limited on 4 December 2015
16 Sep 2015 AA Accounts for a dormant company made up to 31 August 2015
06 Aug 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1