- Company Overview for MOGA PHOTOGRAPHY & CONSULTING LIMITED (07767064)
- Filing history for MOGA PHOTOGRAPHY & CONSULTING LIMITED (07767064)
- People for MOGA PHOTOGRAPHY & CONSULTING LIMITED (07767064)
- Insolvency for MOGA PHOTOGRAPHY & CONSULTING LIMITED (07767064)
- More for MOGA PHOTOGRAPHY & CONSULTING LIMITED (07767064)
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
|
|
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
|
|
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
|
|
29 Sep 2014 | CH01 | Director's details changed for Miss Monique Thissen on 26 September 2014 |