- Company Overview for MOGI NEWCO LIMITED (10881690)
- Filing history for MOGI NEWCO LIMITED (10881690)
- People for MOGI NEWCO LIMITED (10881690)
- Charges for MOGI NEWCO LIMITED (10881690)
- Insolvency for MOGI NEWCO LIMITED (10881690)
- More for MOGI NEWCO LIMITED (10881690)
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
|
|
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
|