MOSAIC GLOBAL INVESTMENTS LIMITED

Company Documents

DateDescription
20/12/2220 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

20/12/2220 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

10/11/2210 November 2022 Termination of appointment of Aized Sheikh as a director on 2022-11-08

View Document

27/10/2227 October 2022 Satisfaction of charge 090784500003 in full

View Document

23/04/2223 April 2022 Compulsory strike-off action has been suspended

View Document

23/04/2223 April 2022 Compulsory strike-off action has been suspended

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

17/12/2117 December 2021 Previous accounting period shortened from 2021-03-27 to 2021-03-26

View Document

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES

View Document

27/01/2127 January 2021 DIRECTOR APPOINTED MR ASSAD AMIN SHEIKH

View Document

15/12/2015 December 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

15/06/2015 June 2020 PREVSHO FROM 28/03/2020 TO 27/03/2020

View Document

28/05/2028 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090784500002

View Document

28/05/2028 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090784500001

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/03/2019 March 2020 PREVSHO FROM 29/03/2019 TO 28/03/2019

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

22/01/2022 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 090784500003

View Document

23/12/1923 December 2019 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

14/10/1914 October 2019 DIRECTOR APPOINTED MR JAWAD AMIN SHEIKH

View Document

18/04/1918 April 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/02/191 February 2019 NOTIFICATION OF PSC STATEMENT ON 01/02/2019

View Document

26/01/1926 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

25/01/1925 January 2019 CESSATION OF KNIGHTON INVESTMENTS LIMITED (BASED IN GUERNSEY) AS A PSC

View Document

21/12/1821 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

04/06/184 June 2018 REGISTERED OFFICE CHANGED ON 04/06/2018 FROM A1 MARQUIS COURT TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR NE11 0RU

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/10/1628 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 090784500002

View Document

27/10/1627 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 090784500001

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/02/1616 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR IMAN SHEIKH

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR LAYLA SHEIKH

View Document

29/01/1629 January 2016 APPOINTMENT TERMINATED, DIRECTOR JAWAD SHEIKH

View Document

29/01/1629 January 2016 DIRECTOR APPOINTED MR AIZED SHEIKH

View Document

29/01/1629 January 2016 DIRECTOR APPOINTED MR AIZED SHEIKH

View Document

29/01/1629 January 2016 APPOINTMENT TERMINATED, DIRECTOR AIZED SHEIKH

View Document

10/01/1610 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAWAD AMIN SHEIKH / 14/11/2015

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MISS IMAN SHEIKH

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MISS LAYLA LAAREB SHEIKH

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR MUSTAK MUSA

View Document

18/06/1518 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

12/06/1512 June 2015 REGISTERED OFFICE CHANGED ON 12/06/2015 FROM C/O MR M MUSA ABERDEEN HOUSE BRIDGE STREET COLNBROOK SLOUGH SL3 0JQ UNITED KINGDOM

View Document

11/06/1511 June 2015 PREVSHO FROM 30/06/2015 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/03/1529 March 2015 27/03/15 STATEMENT OF CAPITAL GBP 120000

View Document

10/03/1510 March 2015 DIRECTOR APPOINTED MR JAWAD AMIN SHEIKH

View Document

10/06/1410 June 2014 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