- Company Overview for MOULHI GROUP LIMITED (12581749)
- Filing history for MOULHI GROUP LIMITED (12581749)
- People for MOULHI GROUP LIMITED (12581749)
- More for MOULHI GROUP LIMITED (12581749)
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) |
---|---|---|---|
30 Apr 2024 | CS01 | Confirmation statement made on 30 April 2024 with no updates | |
01 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
12 Sep 2023 | AD01 | Registered office address changed from 29 Enterprise Road Waterlooville PO8 0BT England to Unit 29 Highcroft Industrial Estate Enterprise Road Waterlooville PO8 0BT on 12 September 2023 | |
23 Aug 2023 | AD01 | Registered office address changed from Unit 24 Highcroft Industrial Estate Enterprise Road Horndean Waterlooville Hants PO8 0BT England to 29 Enterprise Road Waterlooville PO8 0BT on 23 August 2023 | |
29 Jul 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jul 2023 | CS01 | Confirmation statement made on 30 April 2023 with no updates | |
25 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
28 Oct 2022 | CH01 | Director's details changed for Mr Steven Anthony White on 28 October 2022 | |
28 Oct 2022 | CH01 | Director's details changed for Mrs Deborah Jane Debenham on 28 October 2022 | |
28 Oct 2022 | PSC04 | Change of details for Mr Steven Anthony White as a person with significant control on 28 October 2022 | |
28 Oct 2022 | PSC04 | Change of details for Mrs Deborah Jane Debenham as a person with significant control on 28 October 2022 | |
08 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Sep 2022 | CS01 | Confirmation statement made on 30 April 2022 with no updates | |
07 Sep 2022 | AD01 | Registered office address changed from Magnolia House, Spring Villa Park 11 Spring Villa Road Edgware HA8 7EB England to Unit 24 Highcroft Industrial Estate Enterprise Road Horndean Waterlooville Hants PO8 0BT on 7 September 2022 | |
19 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2022 | AA | Micro company accounts made up to 31 May 2021 | |
11 Oct 2021 | PSC04 | Change of details for Mrs Deborah Jane Debenham as a person with significant control on 11 October 2021 | |
11 Oct 2021 | PSC04 | Change of details for Mr Steven Anthony White as a person with significant control on 11 October 2021 | |
11 Oct 2021 | CH01 | Director's details changed for Mr Steven Anthony White on 11 October 2021 | |
11 Oct 2021 | CH01 | Director's details changed for Mrs Deborah Jane Debenham on 11 October 2021 | |
11 Oct 2021 | AD01 | Registered office address changed from 447 Kenton Road Harrow HA3 0XY England to Magnolia House, Spring Villa Park 11 Spring Villa Road Edgware HA8 7EB on 11 October 2021 | |
15 Jun 2021 | CS01 | Confirmation statement made on 30 April 2021 with updates | |
15 Jun 2021 | CH01 | Director's details changed for Mr Steven Anthony White on 30 April 2021 | |
15 Jun 2021 | CH01 | Director's details changed for Mrs Deborah Jane Debenham on 30 April 2021 |