Advanced company searchLink opens in new window

MOGUL EMPORIUM LTD

Company number 10285896

Filter by category

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)
19 Jul 2022 CH01 Director's details changed for Mr Yasser Khalid Qureshi on 1 January 2022
19 Jul 2022 AD01 Registered office address changed from 82 Swanswell Road Solihull B92 7EY England to 27 Calverley Moor Avenue Pudsey LS28 8EL on 19 July 2022
31 Mar 2021 SOAS(A) Voluntary strike-off action has been suspended
22 Mar 2021 AD01 Registered office address changed from 223 Baldwins Lane Birmingham B28 0PZ England to 82 Swanswell Road Solihull B92 7EY on 22 March 2021
16 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2021 DS01 Application to strike the company off the register
05 Mar 2021 DS02 Withdraw the company strike off application
04 Mar 2021 DS01 Application to strike the company off the register
14 Nov 2020 AD01 Registered office address changed from 7 Highfield Crescent Northwood HA6 1EZ England to 223 Baldwins Lane Birmingham B28 0PZ on 14 November 2020
26 Aug 2020 CS01 Confirmation statement made on 5 July 2020 with no updates
21 Mar 2020 AD01 Registered office address changed from Flat 3 1 Sopwith Avenue London E17 6TD United Kingdom to 7 Highfield Crescent Northwood HA6 1EZ on 21 March 2020
08 Nov 2019 AA Unaudited abridged accounts made up to 31 July 2019
15 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with no updates
30 Apr 2019 AA Unaudited abridged accounts made up to 31 July 2018
06 Mar 2019 AD01 Registered office address changed from Suite 6-7 3rd Floor Alperton House Bridgewater Road London HA0 1EH United Kingdom to Flat 3 1 Sopwith Avenue London E17 6TD on 6 March 2019
12 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with no updates
18 Apr 2018 AA Unaudited abridged accounts made up to 31 July 2017
02 Aug 2017 CS01 Confirmation statement made on 18 July 2017 with updates
28 Jul 2017 PSC04 Change of details for Mr Yasser Khalid Qureshi as a person with significant control on 6 April 2017
28 Jul 2017 PSC07 Cessation of Obaid Azib as a person with significant control on 21 July 2017
01 Mar 2017 TM01 Termination of appointment of Obaid Azib as a director on 22 February 2017
27 Jul 2016 AD01 Registered office address changed from Unit 22 10 Acklam Road London W10 5QZ England to Suite 6-7 3rd Floor Alperton House Bridgewater Road London HA0 1EH on 27 July 2016
19 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted