Advanced company searchLink opens in new window

MOJ’ Y’ MOJ LIMITED

Company number 09482086

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)
27 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2017 DS01 Application to strike the company off the register
21 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2017 CH01 Director's details changed for Mr Syed Mohammed Rizwan Bokari on 26 September 2017
26 Sep 2017 PSC04 Change of details for Mr Syed Mohammed Rizwan Bokari as a person with significant control on 26 September 2017
10 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
20 Feb 2017 TM01 Termination of appointment of Ali Hammad as a director on 31 October 2016
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
06 Dec 2016 SH01 Statement of capital following an allotment of shares on 27 October 2016
  • GBP 400
06 Dec 2016 AP01 Appointment of Mr Syed Mohammed Rizwan Bokari as a director on 27 October 2016
26 Jan 2016 AD01 Registered office address changed from 31 Sandy Lane South Wallington SM6 9RF to 67 High Street Croydon Greater London CR0 1QE on 26 January 2016
26 Jan 2016 TM01 Termination of appointment of Azra Aziz as a director on 23 January 2016
25 Jan 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 200
25 Jan 2016 AP01 Appointment of Dr Ali Hammad as a director on 17 November 2015
16 Nov 2015 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 200
16 Nov 2015 TM01 Termination of appointment of Ali Hammad as a director on 19 May 2015
27 May 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 200
20 May 2015 AP01 Appointment of Doctor Ali Hammad as a director on 19 May 2015
10 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-10
  • GBP 200