ROBERT MOSS CONSULTING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
06/01/256 January 2025 | |
06/01/256 January 2025 | |
06/01/256 January 2025 | |
06/01/256 January 2025 | |
06/01/256 January 2025 | Registered office address changed to PO Box 4385, 09418482 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-06 |
07/08/237 August 2023 | Order of court to wind up |
23/02/2323 February 2023 | Compulsory strike-off action has been discontinued |
23/02/2323 February 2023 | Compulsory strike-off action has been discontinued |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
17/05/2217 May 2022 | Satisfaction of charge 094184820003 in full |
04/03/224 March 2022 | Micro company accounts made up to 2021-02-28 |
04/03/224 March 2022 | Confirmation statement made on 2022-02-03 with no updates |
18/02/2218 February 2022 | Registered office address changed from 73 Sakura Walk Willen Park Milton Keynes MK15 9EJ England to 1 Somerset Walk Broughton Milton Keynes MK10 7BZ on 2022-02-18 |
09/02/229 February 2022 | Compulsory strike-off action has been suspended |
09/02/229 February 2022 | Compulsory strike-off action has been suspended |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
20/07/2120 July 2021 | Micro company accounts made up to 2020-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES |
17/01/1917 January 2019 | 28/02/18 TOTAL EXEMPTION FULL |
14/08/1814 August 2018 | DIRECTOR APPOINTED MR WAYNE FOSTER |
07/03/187 March 2018 | DIRECTOR APPOINTED MR GARY IAN SHARPLES |
22/02/1822 February 2018 | 28/02/17 TOTAL EXEMPTION FULL |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES |
16/05/1716 May 2017 | REGISTERED OFFICE CHANGED ON 16/05/2017 FROM HAWTHORN COTTAGE WARMINGHAM GRANGE LANE WARMINGHAM SANDBACH CHESHIRE CW11 3RH ENGLAND |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
03/05/173 May 2017 | DISS40 (DISS40(SOAD)) |
25/04/1725 April 2017 | FIRST GAZETTE |
18/01/1718 January 2017 | Annual return made up to 3 February 2016 with full list of shareholders |
08/12/168 December 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16 |
03/06/153 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 094184820001 |
03/06/153 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 094184820002 |
03/02/153 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ROBERT MOSS CONSULTING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- 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