MOSS ARCHITECTURE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
30/09/2430 September 2024 | Order of court to wind up |
06/01/246 January 2024 | Compulsory strike-off action has been suspended |
06/01/246 January 2024 | Compulsory strike-off action has been suspended |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
28/10/2328 October 2023 | Compulsory strike-off action has been discontinued |
28/10/2328 October 2023 | Compulsory strike-off action has been discontinued |
25/10/2325 October 2023 | Confirmation statement made on 2023-07-26 with updates |
25/10/2325 October 2023 | Termination of appointment of Jaimie Watler as a director on 2023-02-28 |
17/10/2317 October 2023 | First Gazette notice for compulsory strike-off |
17/10/2317 October 2023 | First Gazette notice for compulsory strike-off |
17/08/2317 August 2023 | Director's details changed for Mr Jaimie Watler on 2023-08-17 |
15/08/2315 August 2023 | Registered office address changed from 6 Vine Yard London SE1 1QL England to 6 Vine Yard London SE1 1QL on 2023-08-15 |
14/08/2314 August 2023 | Director's details changed for Mr Jaimie Watler on 2020-08-27 |
28/07/2328 July 2023 | Previous accounting period shortened from 2022-10-30 to 2022-10-29 |
18/01/2318 January 2023 | Registered office address changed from 54-58 Great Suffolk Street London London SE1 0BL England to 6 Vine Yard London SE1 1QL on 2023-01-18 |
31/10/2231 October 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
23/09/2123 September 2021 | Confirmation statement made on 2021-07-26 with no updates |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
09/07/209 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/09/1924 September 2019 | CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
26/07/1826 July 2018 | CESSATION OF JOHN THOMAS SMYTH AS A PSC |
26/07/1826 July 2018 | PSC'S CHANGE OF PARTICULARS / MR RAWDON SCOTT SHERWOOD / 26/07/2018 |
26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES |
19/06/1819 June 2018 | RETURN OF PURCHASE OF OWN SHARES |
19/06/1819 June 2018 | 18/05/18 STATEMENT OF CAPITAL GBP 55 |
21/05/1821 May 2018 | APPOINTMENT TERMINATED, DIRECTOR JOHN SMYTH |
20/03/1820 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 074077440001 |
19/12/1719 December 2017 | REGISTERED OFFICE CHANGED ON 19/12/2017 FROM STUDIO 1 BUILDING 5 MAIDSTONE BUILDING MEWS 72 - 76 BOROUGH HIGH STREET SOUTHWARK LONDON SE1 1GN |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
16/10/1716 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN THOMAS SMYTH |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES |
16/10/1716 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAWDON SCOTT SHERWOOD |
04/10/174 October 2017 | DISS40 (DISS40(SOAD)) |
03/10/173 October 2017 | FIRST GAZETTE |
30/09/1730 September 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
12/12/1612 December 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
19/10/1519 October 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
14/10/1414 October 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
26/07/1426 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
14/10/1314 October 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
07/01/137 January 2013 | Annual return made up to 14 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
13/07/1213 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
21/10/1121 October 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
14/10/1014 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MOSS ARCHITECTURE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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