Advanced company searchLink opens in new window

MUGHNI LTD

Company number 08527777

Filter by category

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 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Nov 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with updates
17 Jan 2020 PSC01 Notification of Mutahir Siddiq as a person with significant control on 1 October 2019
17 Jan 2020 PSC07 Cessation of Syed Ali Hashmi as a person with significant control on 1 October 2019
07 Nov 2019 TM01 Termination of appointment of Syed Ali Hashmi as a director on 1 November 2019
05 Nov 2019 AP01 Appointment of Mr Mutahir Siddiq as a director on 1 October 2019
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
16 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with updates
16 Jan 2019 PSC01 Notification of Syed Ali Hashmi as a person with significant control on 15 January 2019
16 Jan 2019 PSC07 Cessation of Ahmed Naveed as a person with significant control on 15 January 2019
16 Jan 2019 AD01 Registered office address changed from 40 Beehive Lane Ilford IG1 3RS England to 50 Livingstone Road Handsworth Birmingham B20 3EQ on 16 January 2019
15 Jan 2019 TM01 Termination of appointment of Ahmed Naveed as a director on 12 December 2018
17 Dec 2018 AP01 Appointment of Mr Syed Ali Hashmi as a director on 12 December 2018
14 May 2018 CS01 Confirmation statement made on 14 May 2018 with no updates
27 Feb 2018 AA Micro company accounts made up to 31 May 2017
26 May 2017 CS01 Confirmation statement made on 14 May 2017 with updates
23 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
17 Jan 2017 AD01 Registered office address changed from 406 Roehampton House 39 Academy Way Dagenham RM8 2FJ to 40 Beehive Lane Ilford IG1 3RS on 17 January 2017
08 Dec 2016 CH01 Director's details changed for Mr Ahmed Naveed on 1 December 2016
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 05/09/2020 under section 1088 of the Companies Act 2006
26 May 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
29 Feb 2016 AA Micro company accounts made up to 31 May 2015
21 May 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
05 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014