MOGUL COMPUTING LTD.
Status | DISSOLVED |
Company No. | 07522070 |
Category | Private Limited Company |
Incorporated | 08 Feb 2011 |
Age | 13 years, 3 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 28 Jun 2022 |
Years | 1 year, 11 months, 4 days |
SUMMARY
MOGUL COMPUTING LTD. is an dissolved private limited company with number 07522070. It was incorporated 13 years, 3 months, 22 days ago, on 08 February 2011 and it was dissolved 1 year, 11 months, 4 days ago, on 28 June 2022. The company address is 3 Town Mead Business Centre 3 Town Mead Business Centre, London, SW6 2SZ, England.
Company Fillings
Gazette dissolved voluntary
Date: 28 Jun 2022
Category: Gazette
Type: GAZ2(A)
Documents
Confirmation statement with no updates
Date: 04 Mar 2021
Action Date: 08 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-08
Documents
Appoint person director company with name date
Date: 17 Dec 2020
Action Date: 10 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Julian Charles Carlisle
Appointment date: 2020-12-10
Documents
Notification of a person with significant control
Date: 07 Dec 2020
Action Date: 27 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-11-27
Psc name: Julian Carlisle
Documents
Termination director company with name termination date
Date: 07 Dec 2020
Action Date: 27 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julian Carlisle
Termination date: 2020-11-27
Documents
Cessation of a person with significant control
Date: 07 Dec 2020
Action Date: 27 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-11-27
Psc name: Julian Carlisle
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2020
Action Date: 07 Dec 2020
Category: Address
Type: AD01
Old address: Quayside Lodge William Morris Way London SW6 2UZ
New address: 3 Town Mead Business Centre William Morris Way London SW6 2SZ
Change date: 2020-12-07
Documents
Dissolution voluntary strike off suspended
Date: 29 Oct 2020
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 27 Oct 2020
Category: Dissolution
Type: DS01
Documents
Dissolved compulsory strike off suspended
Date: 14 Mar 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 22 Feb 2019
Action Date: 08 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-08
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 09 Feb 2018
Action Date: 08 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-08
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 09 Feb 2017
Action Date: 08 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-08
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Gazette filings brought up to date
Date: 27 Feb 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2016
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2016
Action Date: 08 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-08
Documents
Change corporate secretary company
Date: 22 Jul 2015
Category: Officers
Sub Category: Officers
Type: CH04
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2015
Action Date: 08 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-08
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Appoint person director company with name
Date: 09 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Julian Carlisle
Documents
Termination director company with name
Date: 09 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anna Carlisle
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2014
Action Date: 08 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-08
Documents
Appoint person director company with name
Date: 07 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Anna Carlisle
Documents
Termination director company with name
Date: 07 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Diggle
Documents
Change registered office address company with date old address
Date: 07 Mar 2014
Action Date: 07 Mar 2014
Category: Address
Type: AD01
Old address: 8 Town Mead Business Centre William Morris Way London SW6 2SZ United Kingdom
Change date: 2014-03-07
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2013
Action Date: 08 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-08
Documents
Change registered office address company with date old address
Date: 08 Feb 2013
Action Date: 08 Feb 2013
Category: Address
Type: AD01
Old address: the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom
Change date: 2013-02-08
Documents
Termination secretary company with name
Date: 08 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: London Law Secretarial Limited
Documents
Change person director company with change date
Date: 28 Nov 2012
Action Date: 20 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Benjamin Christopher Diggle
Change date: 2012-11-20
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2012
Action Date: 08 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-08
Documents
Appoint person director company with name
Date: 09 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Benjamin Christopher Diggle
Documents
Termination director company with name
Date: 09 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Jeremy Arthur Cowdry
Documents
Some Companies
75 PARK LANE,CROYDON,CR9 1XS
Number: | 01602686 |
Status: | ACTIVE |
Category: | Private Limited Company |
95 WILTON ROAD,LONDON,SW1V 1BZ
Number: | 06491332 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOURNE FARM,CROWBOROUGH,TN6 2SR
Number: | 07443587 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT D9 LASER QUAY, CULPEPER CLOSE,ROCHESTER,ME2 4HU
Number: | 10732864 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 POPLAR WALK,PORTSMOUTH,PO3 6FQ
Number: | 08867479 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD,LONDON,W1S 1YH
Number: | 04432451 |
Status: | ACTIVE |
Category: | Private Limited Company |