- Company Overview for MOKLIS MEAH LTD (12341241)
- Filing history for MOKLIS MEAH LTD (12341241)
- People for MOKLIS MEAH LTD (12341241)
- More for MOKLIS MEAH LTD (12341241)
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) |
---|---|---|---|
11 Apr 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Oct 2023 | CS01 | Confirmation statement made on 28 November 2022 with updates | |
05 Oct 2023 | TM01 | Termination of appointment of Mohammed Moynul Islam as a director on 5 October 2023 | |
05 Oct 2023 | PSC07 | Cessation of Mohammed Moynul Islam as a person with significant control on 5 October 2023 | |
05 Oct 2023 | PSC02 | Notification of Richie Investments Ltd as a person with significant control on 5 October 2023 | |
05 Oct 2023 | AP02 | Appointment of Richie Investments Limited as a director on 5 October 2023 | |
05 Oct 2023 | AD01 | Registered office address changed from 107 Queensway Petts Wood Orpington BR5 1DG England to 35a Junction Lane St. Helens WA9 3JN on 5 October 2023 | |
11 Feb 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Dec 2021 | CS01 | Confirmation statement made on 28 November 2021 with no updates | |
29 Nov 2021 | AA | Micro company accounts made up to 30 November 2020 | |
27 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Apr 2021 | CS01 | Confirmation statement made on 28 November 2020 with no updates | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-29
|