- Company Overview for MOGUL EMPORIUM LTD (10285896)
- Filing history for MOGUL EMPORIUM LTD (10285896)
- People for MOGUL EMPORIUM LTD (10285896)
- More for MOGUL EMPORIUM LTD (10285896)
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
|