Advanced company searchLink opens in new window

MOJO CLUB STUDIO LIMITED

Company number 08211940

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2016 DS01 Application to strike the company off the register
27 Apr 2016 AA Total exemption small company accounts made up to 31 December 2014
10 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
09 Feb 2016 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
19 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2015 AD01 Registered office address changed from 36 Basevi Way London SE8 3JS England to C/O Taxassist Accountants 235 Blackstock Road London N5 2LL on 28 January 2015
18 Jan 2015 AD01 Registered office address changed from 35 St. John's Road London N15 6QJ to 36 Basevi Way London SE8 3JS on 18 January 2015
11 Nov 2014 TM02 Termination of appointment of Claudia Meissner as a secretary on 31 August 2014
15 Oct 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
15 Oct 2014 AD01 Registered office address changed from C/O Taxassist Accountants 235 Blackstock Road London N5 2LL England to 35 St. John's Road London N15 6QJ on 15 October 2014
18 Jun 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 12 September 2013
11 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Oct 2013 AR01 Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
  • ANNOTATION A second filed AR01 was registered on 18/06/2014
04 Oct 2013 CH01 Director's details changed for Leif Oliver Nüske on 4 October 2013
09 May 2013 AD01 Registered office address changed from , 5 New Street Square, London, EC4A 3TW, United Kingdom on 9 May 2013
30 Jan 2013 TM02 Termination of appointment of Bardia Salour as a secretary
30 Jan 2013 AP03 Appointment of Claudia Meissner as a secretary
12 Sep 2012 AP01 Appointment of Leif Oliver Nüske as a director
12 Sep 2012 AP03 Appointment of Bardia Salour as a secretary
12 Sep 2012 TM01 Termination of appointment of Richard Bursby as a director
12 Sep 2012 AA01 Current accounting period extended from 30 September 2013 to 31 December 2013
12 Sep 2012 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary
12 Sep 2012 TM01 Termination of appointment of Huntsmoor Nominees Limited as a director