Advanced company searchLink opens in new window

MOGI NEWCO LIMITED

Company number 10881690

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)
12 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
12 Oct 2023 LIQ13 Return of final meeting in a members' voluntary winding up
08 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 11 July 2023
10 Feb 2022 LIQ MISC INSOLVENCY:secretary of state's release of liquidator
04 Jan 2022 LIQ10 Removal of liquidator by court order
21 Dec 2021 600 Appointment of a voluntary liquidator
04 Nov 2021 LIQ MISC Insolvency:sec of state release of liquidator
13 Oct 2021 600 Appointment of a voluntary liquidator
13 Oct 2021 LIQ10 Removal of liquidator by court order
04 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 11 July 2021
30 Sep 2020 AD01 Registered office address changed from 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS to Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT on 30 September 2020
16 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 11 July 2020
13 Aug 2019 AD01 Registered office address changed from Bp Station High Street Colnbrook Slough SL3 0JZ England to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 13 August 2019
12 Aug 2019 LIQ01 Declaration of solvency
12 Aug 2019 600 Appointment of a voluntary liquidator
12 Aug 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-07-12
06 Nov 2018 TM01 Termination of appointment of Stuart Charles Giles as a director on 31 October 2018
06 Nov 2018 PSC02 Notification of Mogi Holdings Limited as a person with significant control on 31 October 2018
06 Nov 2018 PSC07 Cessation of Stuart Charles Giles as a person with significant control on 31 October 2018
06 Nov 2018 PSC07 Cessation of Lyaqetali Amirali Mohamed as a person with significant control on 31 October 2018
06 Nov 2018 PSC07 Cessation of Arif Amirali Mohamed as a person with significant control on 31 October 2018
13 Aug 2018 CS01 Confirmation statement made on 24 July 2018 with updates
23 Feb 2018 AD01 Registered office address changed from Hardwick House Prospect Place Swindon SN1 3LJ United Kingdom to Bp Station High Street Colnbrook Slough SL3 0JZ on 23 February 2018
21 Dec 2017 MR04 Satisfaction of charge 108816900001 in full
04 Dec 2017 RESOLUTIONS Resolutions
  • RES13 ‐ The entry into a share purchase agreement ("sellers")("share purchase agreement") section 175 of the act, to avoid conflicts of interesta. 21/11/2017
  • RES11 ‐ Resolution of removal of pre-emption rights