Advanced company searchLink opens in new window

MOGEN INVESTMENTS LIMITED

Company number 09185127

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)
16 Jan 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Nov 2017 AD01 Registered office address changed from C/O Anstey Bond 1 Charterhouse Mews London EC1M 6BB England to John Mills, C/O Louise Delgado 143 Temple Chambers, 3-7 Temple Avenue, London EC4Y 0DA on 1 November 2017
31 Oct 2017 TM02 Termination of appointment of Stephen Harold Greenwood as a secretary on 1 August 2017
29 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2016 CS01 Confirmation statement made on 21 August 2016 with updates
22 May 2016 TM01 Termination of appointment of Yasheen Rajan as a director on 31 January 2016
22 May 2016 AA Total exemption small company accounts made up to 30 September 2015
30 Nov 2015 AD01 Registered office address changed from 4 Farm Street London W1J 5rd to C/O Anstey Bond 1 Charterhouse Mews London EC1M 6BB on 30 November 2015
24 Aug 2015 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 68,000
24 Aug 2015 SH01 Statement of capital following an allotment of shares on 1 October 2014
  • GBP 68,000
19 Aug 2015 AP01 Appointment of Mr Geoffrey Alan Hoodless as a director on 1 October 2014
19 Aug 2015 AP01 Appointment of Mr Timothy James Chandler as a director on 1 October 2014
19 Aug 2015 AP01 Appointment of Mr John Patrick Brennan as a director on 1 October 2014
06 Jan 2015 AP03 Appointment of Mr Stephen Harold Greenwood as a secretary on 2 January 2015
06 Jan 2015 AA01 Current accounting period extended from 31 August 2015 to 30 September 2015
06 Nov 2014 AP01 Appointment of Yasheen Rajan as a director on 11 September 2014
24 Oct 2014 SH01 Statement of capital following an allotment of shares on 24 September 2014
  • GBP 48,000
23 Oct 2014 AD01 Registered office address changed from 45 Pont Street London Greater London SW1X 0BD England to 4 Farm Street London W1J 5RD on 23 October 2014
21 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-21
  • GBP 5,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)