Established in 2004, Mosaic (Harlequin Court) Ltd are based in Chichester. There are no directors listed for this business in the Companies House registry.
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 16 May 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 28 February 2017 | |
DS01 - Striking off application by a company | 15 February 2017 | |
AA - Annual Accounts | 05 January 2017 | |
SH01 - Return of Allotment of shares | 13 October 2016 | |
AR01 - Annual Return | 16 May 2016 | |
MR04 - N/A | 10 May 2016 | |
MR04 - N/A | 10 May 2016 | |
AA - Annual Accounts | 18 December 2015 | |
AR01 - Annual Return | 15 May 2015 | |
AA - Annual Accounts | 02 October 2014 | |
AR01 - Annual Return | 16 May 2014 | |
AA - Annual Accounts | 04 January 2014 | |
MR05 - N/A | 16 November 2013 | |
AR01 - Annual Return | 17 May 2013 | |
AA - Annual Accounts | 19 December 2012 | |
AR01 - Annual Return | 30 May 2012 | |
AA - Annual Accounts | 20 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 July 2011 | |
AR01 - Annual Return | 16 May 2011 | |
AA - Annual Accounts | 18 November 2010 | |
AR01 - Annual Return | 13 May 2010 | |
CH03 - Change of particulars for secretary | 09 November 2009 | |
CH01 - Change of particulars for director | 09 November 2009 | |
AA - Annual Accounts | 03 September 2009 | |
363a - Annual Return | 27 May 2009 | |
AA - Annual Accounts | 28 November 2008 | |
287 - Change in situation or address of Registered Office | 20 November 2008 | |
363a - Annual Return | 10 June 2008 | |
395 - Particulars of a mortgage or charge | 07 February 2008 | |
395 - Particulars of a mortgage or charge | 07 February 2008 | |
395 - Particulars of a mortgage or charge | 07 February 2008 | |
AA - Annual Accounts | 26 October 2007 | |
363a - Annual Return | 03 July 2007 | |
AA - Annual Accounts | 16 August 2006 | |
395 - Particulars of a mortgage or charge | 05 July 2006 | |
395 - Particulars of a mortgage or charge | 05 July 2006 | |
395 - Particulars of a mortgage or charge | 05 July 2006 | |
363a - Annual Return | 23 May 2006 | |
CERTNM - Change of name certificate | 04 April 2006 | |
RESOLUTIONS - N/A | 07 February 2006 | |
RESOLUTIONS - N/A | 07 February 2006 | |
AA - Annual Accounts | 04 February 2006 | |
363a - Annual Return | 27 June 2005 | |
225 - Change of Accounting Reference Date | 27 July 2004 | |
288b - Notice of resignation of directors or secretaries | 14 May 2004 | |
NEWINC - New incorporation documents | 13 May 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 25 January 2008 | Fully Satisfied |
N/A |
Legal mortgage | 25 January 2008 | Fully Satisfied |
N/A |
Legal mortgage | 25 January 2008 | Fully Satisfied |
N/A |
Legal mortgage | 03 July 2006 | Fully Satisfied |
N/A |
Legal mortgage | 30 June 2006 | Fully Satisfied |
N/A |
Legal mortgage | 29 June 2006 | Fully Satisfied |
N/A |