MOCHA AND MAISY GROUP LTD

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

26/01/2426 January 2024 Termination of appointment of Emma-Louise Galton-Fenzi as a director on 2024-01-26

View Document

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

View Document

26/01/2426 January 2024 Appointment of Mrs Elizabeth Thomason as a director on 2024-01-26

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-26 with updates

View Document

26/01/2426 January 2024 Notification of Elizabeth Thomason as a person with significant control on 2024-01-26

View Document

26/01/2426 January 2024 Cessation of Emma-Louise Galton-Fenzi as a person with significant control on 2024-01-26

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

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

View Document

18/04/2318 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

09/11/229 November 2022 Termination of appointment of Charles Ashley Ferguson Mc Leod as a director on 2022-09-10

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-10-07 with updates

View Document

07/10/227 October 2022 Change of details for Ms Emma-Louise Galton-Fenzi as a person with significant control on 2021-12-31

View Document

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

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-12-30 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/02/2122 February 2021 PSC'S CHANGE OF PARTICULARS / MS EMMA-LOUISE GALTON-FENZI / 12/02/2021

View Document

22/02/2122 February 2021 DIRECTOR APPOINTED MR CHARLES ASHLEY FERGUSON MC LEOD

View Document

22/02/2122 February 2021 REGISTERED OFFICE CHANGED ON 22/02/2021 FROM THE STABLES BOWNHILL FARM BOWNHILL WOODCHESTER STROUD GL5 5PW ENGLAND

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 22/02/21, WITH UPDATES

View Document

28/10/2028 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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