Advanced company searchLink opens in new window

THE MARKET MOGUL LIMITED

Company number 09367922

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)
25 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
25 Jan 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 1 March 2021
08 Apr 2021 AD01 Registered office address changed from Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB to Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on 8 April 2021
12 Mar 2020 AD01 Registered office address changed from Mogul News 79 Borough Road London SE1 1FY England to Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB on 12 March 2020
11 Mar 2020 LIQ02 Statement of affairs
11 Mar 2020 600 Appointment of a voluntary liquidator
11 Mar 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-02
03 Feb 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 January 2020
  • GBP 1,784.1046
21 Jan 2020 SH01 Statement of capital following an allotment of shares on 16 January 2020
  • GBP 148.384508
21 Jan 2020 SH01 Statement of capital following an allotment of shares on 17 January 2020
  • GBP 1,776.8113
  • ANNOTATION Clarification a second filed SH01 was registered on 03/02/2020.
09 Dec 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division/create new class of shares 05/10/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Nov 2019 SH02 Sub-division of shares on 5 October 2017
21 Aug 2019 CH01 Director's details changed for Mr Ravsumeet Singh Sandhu on 21 August 2019
21 Aug 2019 PSC04 Change of details for Ravsumeet Singh Sandhu as a person with significant control on 21 August 2019
15 Aug 2019 CS01 Confirmation statement made on 26 July 2019 with updates
06 Aug 2019 PSC04 Change of details for Ravsumeet Singh Sandhu as a person with significant control on 6 August 2019
01 May 2019 AA Total exemption full accounts made up to 31 December 2018
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
06 Aug 2018 CS01 Confirmation statement made on 26 July 2018 with no updates
25 Jul 2018 AD01 Registered office address changed from Lower Ground Floor, 10 Finsbury Square London EC2A 1AF England to Mogul News 79 Borough Road London SE1 1FY on 25 July 2018
03 Jul 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Mar 2018 PSC04 Change of details for Mr Ravsumeet Singh Sandhu as a person with significant control on 23 March 2018
30 Jan 2018 CS01 Confirmation statement made on 29 December 2017 with updates
23 Jan 2018 SH01 Statement of capital following an allotment of shares on 7 November 2017
  • GBP 1,730.621