MUGHAL-E-AZAM BANQUETING LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Final Gazette dissolved following liquidation

View Document

28/04/2528 April 2025 Final Gazette dissolved following liquidation

View Document

28/01/2528 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

07/11/247 November 2024 Liquidators' statement of receipts and payments to 2024-09-06

View Document

10/11/2310 November 2023 Liquidators' statement of receipts and payments to 2023-09-06

View Document

20/10/2220 October 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

14/09/2214 September 2022 Appointment of a voluntary liquidator

View Document

14/09/2214 September 2022 Resolutions

View Document

14/09/2214 September 2022 Registered office address changed from 5 Highgate Business Centre Highgate Road Birmingham B12 8EA England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 2022-09-14

View Document

14/09/2214 September 2022 Statement of affairs

View Document

14/09/2214 September 2022 Resolutions

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/04/1912 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

21/11/1821 November 2018 PREVEXT FROM 31/07/2018 TO 30/09/2018

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

04/12/174 December 2017 COMPANY NAME CHANGED LUXURY PRESTIGE TRAVEL LTD CERTIFICATE ISSUED ON 04/12/17

View Document

01/12/171 December 2017 DIRECTOR APPOINTED MR SHOUKAT ALI

View Document

01/12/171 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHOUKAT ALI

View Document

01/12/171 December 2017 PSC'S CHANGE OF PARTICULARS / MR LIAQAT ALI / 01/10/2017

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, DIRECTOR OMAR ALI

View Document

30/11/1730 November 2017 DIRECTOR APPOINTED MR LIAQAT ALI

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

30/11/1730 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIAQAT ALI

View Document

30/11/1730 November 2017 CESSATION OF OMAR FAROOQ ALI AS A PSC

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES

View Document

14/07/1714 July 2017 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