MOCRICHI LTD
Company Documents
| Date | Description | 
|---|---|
| 13/05/2513 May 2025 | Final Gazette dissolved via compulsory strike-off | 
| 13/05/2513 May 2025 | Final Gazette dissolved via compulsory strike-off | 
| 22/01/2522 January 2025 | Registered office address changed from Suite 1 Ground Floor Britannia Mill, Samuel Street Bury BL9 6AW United Kingdom to Office 16 33 York Street Business Centre 33 York Street Business Centre Wolverhampton WV1 3RN on 2025-01-22 | 
| 24/12/2424 December 2024 | First Gazette notice for compulsory strike-off | 
| 24/12/2424 December 2024 | First Gazette notice for compulsory strike-off | 
| 11/07/2411 July 2024 | Micro company accounts made up to 2024-04-05 | 
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 | 
| 02/11/232 November 2023 | Micro company accounts made up to 2023-04-05 | 
| 05/10/235 October 2023 | Confirmation statement made on 2023-10-05 with no updates | 
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 | 
| 24/01/2324 January 2023 | Compulsory strike-off action has been discontinued | 
| 24/01/2324 January 2023 | Compulsory strike-off action has been discontinued | 
| 21/01/2321 January 2023 | Confirmation statement made on 2022-10-07 with no updates | 
| 27/12/2227 December 2022 | First Gazette notice for compulsory strike-off | 
| 27/12/2227 December 2022 | First Gazette notice for compulsory strike-off | 
| 26/10/2226 October 2022 | Registered office address changed from 33 Ochrewell Avenue Deighton Huddersfield HD2 1LL to Suite 1 Ground Floor Britannia Mill, Samuel Street Bury BL9 6AW on 2022-10-26 | 
| 22/09/2222 September 2022 | Micro company accounts made up to 2022-04-05 | 
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 | 
| 22/12/2122 December 2021 | Micro company accounts made up to 2021-04-05 | 
| 06/11/216 November 2021 | Confirmation statement made on 2021-10-07 with updates | 
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 | 
| 20/02/2120 February 2021 | CURRSHO FROM 31/10/2021 TO 05/04/2021 | 
| 08/01/218 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REYMARK MAHUSAY | 
| 08/01/218 January 2021 | CESSATION OF SIAN COLBORN AS A PSC | 
| 25/11/2025 November 2020 | APPOINTMENT TERMINATED, DIRECTOR SIAN COLBORN | 
| 25/11/2025 November 2020 | DIRECTOR APPOINTED MR REYMARK MAHUSAY | 
| 09/11/209 November 2020 | REGISTERED OFFICE CHANGED ON 09/11/2020 FROM 28 WOODHEAD ROAD LOCKWOOD HUDDERSFIELD HD4 6EP ENGLAND | 
| 08/10/208 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