Having been setup in 2004, Mosaic Ventures Ltd has its registered office in Market Harborough, Leicestershire. The organisation has one director listed at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAY, Graham | 28 February 2013 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 12 May 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 27 January 2015 | |
DS01 - Striking off application by a company | 13 January 2015 | |
TM01 - Termination of appointment of director | 05 December 2014 | |
AR01 - Annual Return | 07 May 2014 | |
CH03 - Change of particulars for secretary | 07 May 2014 | |
MR04 - N/A | 15 February 2014 | |
AA - Annual Accounts | 18 December 2013 | |
AA - Annual Accounts | 03 July 2013 | |
AP01 - Appointment of director | 14 May 2013 | |
AR01 - Annual Return | 25 March 2013 | |
AD01 - Change of registered office address | 19 March 2013 | |
AP01 - Appointment of director | 14 March 2013 | |
AP01 - Appointment of director | 14 March 2013 | |
AP03 - Appointment of secretary | 14 March 2013 | |
AP01 - Appointment of director | 14 March 2013 | |
TM01 - Termination of appointment of director | 01 March 2013 | |
TM01 - Termination of appointment of director | 01 March 2013 | |
TM02 - Termination of appointment of secretary | 01 March 2013 | |
AR01 - Annual Return | 31 May 2012 | |
AP01 - Appointment of director | 06 March 2012 | |
AD01 - Change of registered office address | 06 March 2012 | |
AP01 - Appointment of director | 06 March 2012 | |
TM02 - Termination of appointment of secretary | 06 March 2012 | |
TM01 - Termination of appointment of director | 06 March 2012 | |
AP03 - Appointment of secretary | 06 March 2012 | |
TM01 - Termination of appointment of director | 06 March 2012 | |
TM01 - Termination of appointment of director | 06 March 2012 | |
MG01 - Particulars of a mortgage or charge | 11 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 January 2012 | |
AA - Annual Accounts | 08 November 2011 | |
AR01 - Annual Return | 04 April 2011 | |
AA - Annual Accounts | 04 January 2011 | |
AR01 - Annual Return | 31 March 2010 | |
CH01 - Change of particulars for director | 31 March 2010 | |
CH01 - Change of particulars for director | 31 March 2010 | |
CH01 - Change of particulars for director | 31 March 2010 | |
AA - Annual Accounts | 21 January 2010 | |
363a - Annual Return | 02 April 2009 | |
AA - Annual Accounts | 08 January 2009 | |
RESOLUTIONS - N/A | 15 May 2008 | |
123 - Notice of increase in nominal capital | 15 May 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 06 May 2008 | |
363a - Annual Return | 15 April 2008 | |
AA - Annual Accounts | 17 January 2008 | |
363s - Annual Return | 23 May 2007 | |
AA - Annual Accounts | 20 October 2006 | |
363s - Annual Return | 22 March 2006 | |
AA - Annual Accounts | 11 January 2006 | |
287 - Change in situation or address of Registered Office | 16 June 2005 | |
363s - Annual Return | 20 April 2005 | |
395 - Particulars of a mortgage or charge | 17 November 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 June 2004 | |
288a - Notice of appointment of directors or secretaries | 31 March 2004 | |
288b - Notice of resignation of directors or secretaries | 31 March 2004 | |
NEWINC - New incorporation documents | 24 March 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Third party legal charge | 03 February 2012 | Fully Satisfied |
N/A |
Deed of rental deposit | 02 November 2004 | Fully Satisfied |
N/A |