- Company Overview for MUGHNI LTD (08527777)
- Filing history for MUGHNI LTD (08527777)
- People for MUGHNI LTD (08527777)
- More for MUGHNI LTD (08527777)
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
|
|
26 May 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
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
|
|
05 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 |