MOGULAND LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

19/12/2419 December 2024 Voluntary strike-off action has been suspended

View Document

19/12/2419 December 2024 Voluntary strike-off action has been suspended

View Document

17/12/2417 December 2024 Application to strike the company off the register

View Document

16/10/2416 October 2024 Compulsory strike-off action has been suspended

View Document

16/10/2416 October 2024 Compulsory strike-off action has been suspended

View Document

18/07/2418 July 2024 Withdraw the company strike off application

View Document

17/07/2417 July 2024 Confirmation statement made on 2023-09-14 with no updates

View Document

19/03/2419 March 2024 First Gazette notice for voluntary strike-off

View Document

19/03/2419 March 2024 First Gazette notice for voluntary strike-off

View Document

14/03/2414 March 2024 Voluntary strike-off action has been suspended

View Document

14/03/2414 March 2024 Voluntary strike-off action has been suspended

View Document

06/03/246 March 2024 Application to strike the company off the register

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-14 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/05/206 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/06/195 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 086625440001

View Document

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/08/1830 August 2018 COMPANY NAME CHANGED URMODA LIMITED CERTIFICATE ISSUED ON 30/08/18

View Document

29/08/1829 August 2018 REGISTERED OFFICE CHANGED ON 29/08/2018 FROM WESTDALE HOUSE HARTHILL STREET MANCHESTER M8 8AG UNITED KINGDOM

View Document

14/08/1814 August 2018 CESSATION OF CHAIFENG WEI AS A PSC

View Document

14/08/1814 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BIN CHEN

View Document

10/08/1810 August 2018 COMPANY NAME CHANGED MOGULAND LIMITED CERTIFICATE ISSUED ON 10/08/18

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, DIRECTOR CHAIFENG WEI

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MR BIN CHEN

View Document

06/06/186 June 2018 COMPANY NAME CHANGED PINK DESIRE LIMITED CERTIFICATE ISSUED ON 06/06/18

View Document

05/06/185 June 2018 REGISTERED OFFICE CHANGED ON 05/06/2018 FROM 28 ST. HELENS ROAD SWANSEA SA1 4AP UNITED KINGDOM

View Document

10/05/1810 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

28/11/1728 November 2017 COMPANY NAME CHANGED MOGULAND LIMITED CERTIFICATE ISSUED ON 28/11/17

View Document

28/11/1728 November 2017 REGISTERED OFFICE CHANGED ON 28/11/2017 FROM VOGUELAND 39A BROUGHTON STREET MANCHESTER M8 8LZ

View Document

14/09/1714 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHAIFENG WEI

View Document

14/09/1714 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/09/2017

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

11/09/1711 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS CHAIFENG FENG WEI / 01/09/2017

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED MS CHAI FENG WEI

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR BIN CHEN

View Document

06/07/176 July 2017 COMPANY NAME CHANGED THE FASHION AVENUE LIMITED CERTIFICATE ISSUED ON 06/07/17

View Document

15/05/1715 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

28/04/1628 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/08/1527 August 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

11/03/1511 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

09/09/149 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

23/08/1323 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information