MOKIZA LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

24/06/2524 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

19/03/2519 March 2025 Application to strike the company off the register

View Document

19/03/2519 March 2025 Accounts for a dormant company made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

23/01/2523 January 2025 Registered office address changed from 12 the Shires Old Bedford Road Luton LU2 7QA to Alpha House Flat 12 Shannon House, 14 Cameron Road, Ilford IG3 8FA on 2025-01-23

View Document

24/12/2424 December 2024 Director's details changed for Mr Mohammad Haji on 2024-12-16

View Document

24/12/2424 December 2024 Change of details for Mr Mohammad Haji as a person with significant control on 2024-12-16

View Document

16/12/2416 December 2024 Registered office address changed from PO Box 4385 14634793 - Companies House Default Address Cardiff CF14 8LH to 12 the Shires Old Bedford Road Luton LU2 7QA on 2024-12-16

View Document

29/10/2429 October 2024

View Document

29/10/2429 October 2024 Registered office address changed to PO Box 4385, 14634793 - Companies House Default Address, Cardiff, CF14 8LH on 2024-10-29

View Document

29/10/2429 October 2024

View Document

29/10/2429 October 2024

View Document

03/10/243 October 2024 Micro company accounts made up to 2024-02-28

View Document

30/09/2430 September 2024 Director's details changed for Mr Mohammad Haji on 2024-09-26

View Document

30/09/2430 September 2024 Change of details for Mr Mohammad Haji as a person with significant control on 2024-09-26

View Document

26/09/2426 September 2024 Registered office address changed from PO Box 4385 14634793 - Companies House Default Address Cardiff CF14 8LH to 44 Deeplish Road Rochdale OL11 1PH on 2024-09-26

View Document

12/09/2412 September 2024 Confirmation statement made on 2024-09-12 with updates

View Document

02/09/242 September 2024 Confirmation statement made on 2024-09-02 with updates

View Document

06/08/246 August 2024 Registered office address changed to PO Box 4385, 14634793 - Companies House Default Address, Cardiff, CF14 8LH on 2024-08-06

View Document

19/07/2419 July 2024 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 44 Deeplish Road Rochdale Lancashire OL11 1PH on 2024-07-19

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-30 with updates

View Document

20/05/2420 May 2024 Appointment of Asif Hussain as a director on 2024-05-19

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

02/02/232 February 2023 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company