MOJAV LTD
Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | Final Gazette dissolved via compulsory strike-off |
09/09/259 September 2025 New | Final Gazette dissolved via compulsory strike-off |
17/06/2517 June 2025 | First Gazette notice for compulsory strike-off |
17/06/2517 June 2025 | First Gazette notice for compulsory strike-off |
22/07/2422 July 2024 | Notification of Richard Carden as a person with significant control on 2024-07-18 |
22/07/2422 July 2024 | Appointment of Mr Richard Carden as a director on 2024-07-18 |
19/07/2419 July 2024 | Cessation of John Francis Taylor as a person with significant control on 2024-07-18 |
16/05/2416 May 2024 | |
16/05/2416 May 2024 | |
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 |
15/05/2415 May 2024 | Appointment of Mr John Francis Taylor as a director on 2024-05-14 |
15/05/2415 May 2024 | Notification of John Francis Taylor as a person with significant control on 2024-05-12 |
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 |
25/03/2425 March 2024 | Incorporation |
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