MOCHA AND MAISY GROUP LTD
Company Documents
| Date | Description | 
|---|---|
| 17/12/2417 December 2024 | Final Gazette dissolved via compulsory strike-off | 
| 17/12/2417 December 2024 | Final Gazette dissolved via compulsory strike-off | 
| 12/11/2412 November 2024 | Compulsory strike-off action has been suspended | 
| 12/11/2412 November 2024 | Compulsory strike-off action has been suspended | 
| 01/10/241 October 2024 | First Gazette notice for compulsory strike-off | 
| 01/10/241 October 2024 | First Gazette notice for compulsory strike-off | 
| 26/01/2426 January 2024 | Termination of appointment of Emma-Louise Galton-Fenzi as a director on 2024-01-26 | 
| 26/01/2426 January 2024 | Registered office address changed from 24 Padbury Drive Banbury OX16 4QT England to 51 Pinfold Street Birmingham B2 4AY on 2024-01-26 | 
| 26/01/2426 January 2024 | Appointment of Mrs Elizabeth Thomason as a director on 2024-01-26 | 
| 26/01/2426 January 2024 | Confirmation statement made on 2024-01-26 with updates | 
| 26/01/2426 January 2024 | Notification of Elizabeth Thomason as a person with significant control on 2024-01-26 | 
| 26/01/2426 January 2024 | Cessation of Emma-Louise Galton-Fenzi as a person with significant control on 2024-01-26 | 
| 20/10/2320 October 2023 | Confirmation statement made on 2023-10-07 with no updates | 
| 15/05/2315 May 2023 | Registered office address changed from Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US United Kingdom to 24 Padbury Drive Banbury OX16 4QT on 2023-05-15 | 
| 18/04/2318 April 2023 | Total exemption full accounts made up to 2022-10-31 | 
| 09/11/229 November 2022 | Termination of appointment of Charles Ashley Ferguson Mc Leod as a director on 2022-09-10 | 
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 | 
| 12/10/2212 October 2022 | Confirmation statement made on 2022-10-07 with updates | 
| 07/10/227 October 2022 | Change of details for Ms Emma-Louise Galton-Fenzi as a person with significant control on 2021-12-31 | 
| 07/02/227 February 2022 | Registered office address changed from Milroy House Sayers Lane Tenterden Kent TN30 6BW England to Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US on 2022-02-07 | 
| 30/12/2130 December 2021 | Confirmation statement made on 2021-12-30 with updates | 
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 | 
| 22/02/2122 February 2021 | PSC'S CHANGE OF PARTICULARS / MS EMMA-LOUISE GALTON-FENZI / 12/02/2021 | 
| 22/02/2122 February 2021 | DIRECTOR APPOINTED MR CHARLES ASHLEY FERGUSON MC LEOD | 
| 22/02/2122 February 2021 | REGISTERED OFFICE CHANGED ON 22/02/2021 FROM THE STABLES BOWNHILL FARM BOWNHILL WOODCHESTER STROUD GL5 5PW ENGLAND | 
| 22/02/2122 February 2021 | CONFIRMATION STATEMENT MADE ON 22/02/21, WITH UPDATES | 
| 28/10/2028 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
 - Early indications of liquidity problems
 - Warns when company reporting is overdue
 - Free service, no spam emails Follow this company