MOJAV LTD

Company Documents

DateDescription
09/09/259 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

09/09/259 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

22/07/2422 July 2024 Notification of Richard Carden as a person with significant control on 2024-07-18

View Document

22/07/2422 July 2024 Appointment of Mr Richard Carden as a director on 2024-07-18

View Document

19/07/2419 July 2024 Cessation of John Francis Taylor as a person with significant control on 2024-07-18

View Document

16/05/2416 May 2024

View Document

16/05/2416 May 2024

View Document

15/05/2415 May 2024 Registered office address changed from Wallis House Great West Road Brentford TW8 0HE United Kingdom to 213 Wallis House Great West Road Brentford TW8 0HE on 2024-05-15

View Document

15/05/2415 May 2024 Appointment of Mr John Francis Taylor as a director on 2024-05-14

View Document

15/05/2415 May 2024 Notification of John Francis Taylor as a person with significant control on 2024-05-12

View Document

15/05/2415 May 2024 Registered office address changed from 213 Wallis House Great West Road Brentford TW8 0HE England to 216 Great West Road Brentford TW8 0HE on 2024-05-15

View Document

25/03/2425 March 2024 Incorporation

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