Advanced company searchLink opens in new window

THE MOWGLI FOUNDATION

Company number 06587752

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)
28 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2022 SOAS(A) Voluntary strike-off action has been suspended
05 May 2022 CS01 Confirmation statement made on 5 May 2022 with no updates
12 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
31 Mar 2022 DS01 Application to strike the company off the register
06 Jan 2022 AA Total exemption full accounts made up to 31 December 2020
13 May 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
05 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
22 Dec 2020 TM01 Termination of appointment of Sandeep Shashikant Katwala as a director on 18 December 2020
22 Dec 2020 TM01 Termination of appointment of David Ashley Clutterbuck as a director on 18 December 2020
27 Oct 2020 AP01 Appointment of Mr Sheldon Andrew Cordell as a director on 26 October 2020
27 Oct 2020 AP01 Appointment of Mr Philippe Paul Hails-Smith as a director on 26 October 2020
14 May 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
20 Nov 2019 TM01 Termination of appointment of Peter Millett as a director on 22 October 2019
11 Nov 2019 TM01 Termination of appointment of Philippe Jean Robert Vogeleer as a director on 22 October 2019
30 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
20 May 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
16 May 2019 PSC07 Cessation of Anthony Christopher Bury as a person with significant control on 20 December 2018
25 Jan 2019 TM01 Termination of appointment of Anthony Christopher Martin Bury as a director on 20 December 2018
25 Jan 2019 TM01 Termination of appointment of Martin Grahame Bury as a director on 20 December 2018
27 Nov 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-30
27 Nov 2018 MISC Form NE01 filed
27 Nov 2018 CONNOT Change of name notice
08 Nov 2018 TM01 Termination of appointment of Tarek Jamal Kassem as a director on 30 October 2018
19 Oct 2018 CH03 Secretary's details changed for Mr Howard John Dellar on 11 October 2018