MOHRA PROPERTIES LTD

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

08/04/258 April 2025 First Gazette notice for voluntary strike-off

View Document

08/04/258 April 2025 First Gazette notice for voluntary strike-off

View Document

01/04/251 April 2025 Application to strike the company off the register

View Document

04/03/254 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

09/10/239 October 2023 Total exemption full accounts made up to 2023-07-31

View Document

05/10/235 October 2023 Previous accounting period shortened from 2023-12-31 to 2023-07-31

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/06/2328 June 2023 Registered office address changed from 42 Carden Place Aberdeen AB10 1UP Scotland to 36 Angusfield Avenue Aberdeen AB15 6AQ on 2023-06-28

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/08/2013 August 2020 REGISTERED OFFICE CHANGED ON 13/08/2020 FROM SOURCE ACCOUNTS 53 CARDEN PLACE ABERDEN ABERDEENSHIRE AB10 1UN UNITED KINGDOM

View Document

08/07/208 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/07/1929 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/10/1814 October 2018 REGISTERED OFFICE CHANGED ON 14/10/2018 FROM 16 MORNINGFIELD MEWS ABERDEEN AB15 4ER UNITED KINGDOM

View Document

04/09/184 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/09/1710 September 2017 REGISTERED OFFICE CHANGED ON 10/09/2017 FROM 22 MERKLAND ROAD GROUND FLOOR RIGHT ABERDEEN AB24 3HR SCOTLAND

View Document

22/08/1722 August 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

02/03/172 March 2017 REGISTERED OFFICE CHANGED ON 02/03/2017 FROM 23 MARGARET STREET ABERDEEN AB10 1UJ SCOTLAND

View Document

17/02/1717 February 2017 REGISTERED OFFICE CHANGED ON 17/02/2017 FROM 41 GARTHDEE DRIVE ABERDEEN AB10 7HS SCOTLAND

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/01/1618 January 2016 REGISTERED OFFICE CHANGED ON 18/01/2016 FROM 160 ABBOTSWELL CRESCENT KINCORTH ABERDEEN AB12 5BH SCOTLAND

View Document

17/12/1517 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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