London
EC4V 4BE
Website | www.mokiinternational.com |
---|---|
Email address | [email protected] |
Registered Address | 71 Queen Victoria Street London EC4V 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Redroks International Pty LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£50,070 |
Cash | £10,188 |
Current Liabilities | £1,520 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
19 July 2017 | Notification of Michael John Smit as a person with significant control on 6 April 2016 (2 pages) |
---|---|
19 July 2017 | Director's details changed for Michael John Smit on 19 July 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
17 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
29 February 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page) |
28 January 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
28 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
13 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
17 September 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
10 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
17 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders Statement of capital on 2013-06-17
|
28 May 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
5 February 2013 | Change of name notice (2 pages) |
5 February 2013 | Company name changed lomis international (uk) LIMITED\certificate issued on 05/02/13
|
18 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
18 July 2011 | Change of name notice (2 pages) |
18 July 2011 | Company name changed lomis international LIMITED\certificate issued on 18/07/11
|
21 June 2011 | Director's details changed for Michael Smit on 14 June 2011 (2 pages) |
14 June 2011 | Incorporation (32 pages) |