Advanced company searchLink opens in new window

MOGA PHOTOGRAPHY & CONSULTING LIMITED

Company number 07767064

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)
08 Apr 2025 GAZ2 Final Gazette dissolved following liquidation
08 Jan 2025 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 4 November 2023
07 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 4 November 2022
11 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 4 November 2021
27 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 4 November 2020
12 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 4 November 2019
30 Nov 2018 AD01 Registered office address changed from 14 Carlingford Road Stockton Heath Warrington WA4 6SA to 26-28 Goodall Street Walsall West Midlands WS1 1QL on 30 November 2018
27 Nov 2018 600 Appointment of a voluntary liquidator
27 Nov 2018 LIQ02 Statement of affairs
27 Nov 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-05
27 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2018 AA01 Current accounting period extended from 30 September 2017 to 31 March 2018
18 Sep 2017 CS01 Confirmation statement made on 8 September 2017 with no updates
29 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
14 Sep 2016 CS01 Confirmation statement made on 8 September 2016 with updates
08 Sep 2016 TM01 Termination of appointment of Monique Peter Sophie Thissen as a director on 8 September 2016
08 Sep 2016 AP01 Appointment of Mr Gavin Haydn Gallimore as a director on 8 September 2016
15 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
11 Sep 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
15 May 2015 CH01 Director's details changed for Ms Monique Peter Sophie Thissen on 15 May 2015
15 May 2015 AD01 Registered office address changed from 77 Whitefield Road Stockton Heath Warrington WA4 6NB to 14 Carlingford Road Stockton Heath Warrington WA4 6SA on 15 May 2015
17 Mar 2015 AA Total exemption small company accounts made up to 30 September 2014
29 Sep 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
29 Sep 2014 CH01 Director's details changed for Miss Monique Thissen on 26 September 2014