THE MOJO RESERVE LIMITED

Company Documents

DateDescription
05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

29/02/2429 February 2024 Voluntary strike-off action has been suspended

View Document

29/02/2429 February 2024 Voluntary strike-off action has been suspended

View Document

25/02/2425 February 2024 Application to strike the company off the register

View Document

06/02/246 February 2024 Director's details changed for Mr Christopher Holt on 2024-02-06

View Document

06/02/246 February 2024 Registered office address changed from 1 Wood Street Wigan WN3 4HL United Kingdom to 6-8 Freeman Street Grimsby DN32 7AA on 2024-02-06

View Document

06/02/246 February 2024 Change of details for Mr Christopher Holt as a person with significant control on 2024-02-06

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2225 April 2022 Change of details for Mr Christopher Holt as a person with significant control on 2016-11-18

View Document

25/04/2225 April 2022 Director's details changed for Mr Christopher Holt on 2022-04-25

View Document

29/11/2129 November 2021 Annual accounts for year ending 29 Nov 2021

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

25/08/2025 August 2020 29/11/19 TOTAL EXEMPTION FULL

View Document

29/11/1929 November 2019 Annual accounts for year ending 29 Nov 2019

View Accounts

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

27/08/1927 August 2019 29/11/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 Annual accounts for year ending 29 Nov 2018

View Accounts

20/11/1820 November 2018 CESSATION OF JAMES CURRAN AS A PSC

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES

View Document

15/09/1815 September 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES CURRAN

View Document

28/08/1828 August 2018 29/11/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

29/11/1729 November 2017 Annual accounts for year ending 29 Nov 2017

View Accounts

01/09/171 September 2017 Annual accounts small company total exemption made up to 29 November 2016

View Document

17/08/1717 August 2017 PREVSHO FROM 30/11/2016 TO 29/11/2016

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts for year ending 29 Nov 2016

View Accounts

22/11/1622 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HOLT / 19/11/2016

View Document

22/11/1622 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CURRAN / 19/11/2016

View Document

19/11/1519 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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