Advanced company searchLink opens in new window

MOULHI GROUP LIMITED

Company number 12581749

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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