Advanced company searchLink opens in new window

MANOJA MOHITA LIMITED

Company number 07156960

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)
06 Aug 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Mar 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
12 May 2018 DISS40 Compulsory strike-off action has been discontinued
09 May 2018 CS01 Confirmation statement made on 15 February 2018 with no updates
08 May 2018 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2017 AA Micro company accounts made up to 28 February 2017
16 May 2017 DISS40 Compulsory strike-off action has been discontinued
15 May 2017 CS01 Confirmation statement made on 15 February 2017 with updates
09 May 2017 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
03 Apr 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-04-03
  • GBP 1
29 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
22 Jul 2015 AD01 Registered office address changed from C/O Prudent Consulting Limited 4th Floor 86-90 Paul Street London EC2A 4NE England to C/O Prudent Consulting Limited 4th Floor 86 - 90 Paul Street London EC2A 4NE on 22 July 2015
22 Jul 2015 AD01 Registered office address changed from 2-3 Bassett Court Broad Street Newport Pagnell Buckinghamshire MK16 0JN to C/O Prudent Consulting Limited 4th Floor 86 - 90 Paul Street London EC2A 4NE on 22 July 2015
21 Apr 2015 CH01 Director's details changed for Dr. Raghavendra Bethamcharla on 21 April 2015
24 Mar 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
30 Jan 2015 AA Total exemption small company accounts made up to 28 February 2014
21 Feb 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
21 Feb 2014 CH01 Director's details changed for Dr. Raghavendra Bethamcharla on 1 February 2014
27 Jan 2014 AA Total exemption small company accounts made up to 28 February 2013
28 Mar 2013 CH01 Director's details changed for Dr. Raghavendra Bethamcharla on 28 March 2013
05 Mar 2013 AA Total exemption small company accounts made up to 28 February 2012
27 Feb 2013 CH01 Director's details changed for Dr. Raghavendra Bethamcharla on 25 February 2013
22 Feb 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders