- Company Overview for MOGOG LIMITED (10006983)
- Filing history for MOGOG LIMITED (10006983)
- People for MOGOG LIMITED (10006983)
- More for MOGOG LIMITED (10006983)
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) |
---|---|---|---|
19 Mar 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jan 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Dec 2023 | DS01 | Application to strike the company off the register | |
24 Mar 2023 | CS01 | Confirmation statement made on 15 February 2023 with no updates | |
04 Dec 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
24 Mar 2022 | CS01 | Confirmation statement made on 15 February 2022 with no updates | |
26 Nov 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
03 Mar 2021 | CS01 | Confirmation statement made on 15 February 2021 with no updates | |
24 Aug 2020 | AA | Micro company accounts made up to 29 February 2020 | |
24 Feb 2020 | CS01 | Confirmation statement made on 15 February 2020 with no updates | |
20 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 15 February 2019 with no updates | |
29 Oct 2018 | AA | Micro company accounts made up to 28 February 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 15 February 2018 with no updates | |
13 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
29 Aug 2017 | PSC04 | Change of details for Mr Ajay Bhoola Kara as a person with significant control on 29 August 2017 | |
29 Aug 2017 | PSC04 | Change of details for Mrs Darshana Kara as a person with significant control on 29 August 2017 | |
29 Aug 2017 | CH01 | Director's details changed for Mrs Darshana Kara on 29 August 2017 | |
29 Aug 2017 | CH01 | Director's details changed for Mr Ajay Bhoola Kara on 29 August 2017 | |
29 Aug 2017 | AD01 | Registered office address changed from 61 Cecil Park Pinner Middlesex HA5 5HL United Kingdom to 62 Stanley Hill Avenue Amersham Buckinghamshire HP7 9BA on 29 August 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
16 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-16
|