Advanced company searchLink opens in new window

M G J LIMITED

Company number 04507707

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)
05 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
14 Nov 2019 SOAS(A) Voluntary strike-off action has been suspended
11 Nov 2019 DS01 Application to strike the company off the register
10 Aug 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2019 AA01 Previous accounting period shortened from 30 April 2018 to 29 April 2018
18 May 2018 CS01 Confirmation statement made on 13 May 2018 with updates
17 Dec 2017 AA Total exemption full accounts made up to 30 April 2017
10 Nov 2017 PSC07 Cessation of G3 Comms Limited as a person with significant control on 30 April 2017
10 Nov 2017 PSC01 Notification of Mark Gordon Smale as a person with significant control on 30 April 2017
10 Nov 2017 PSC01 Notification of James William Jeffs as a person with significant control on 30 April 2017
10 Nov 2017 PSC01 Notification of James Nicholas Arnold-Roberts as a person with significant control on 30 April 2017
14 Jun 2017 AD01 Registered office address changed from 52-54 Pentagon House, 2nd Floor 52-54 Southwark Street London SE1 1UN England to Pentagon House 2nd Floor 52-54 Southwark Street London SE1 1UN on 14 June 2017
14 Jun 2017 CS01 Confirmation statement made on 13 May 2017 with updates
16 May 2017 CH01 Director's details changed for Mark Gordon Smale on 16 May 2017
16 May 2017 CH01 Director's details changed for Mr James William Jeffs on 16 May 2017
16 May 2017 CH01 Director's details changed for Mr James Nicholas Arnold-Roberts on 16 May 2017
16 May 2017 AD01 Registered office address changed from Pentagon House 2nd Floor Southwark Street London SE1 1UN United Kingdom to 52-54 Pentagon House, 2nd Floor 52-54 Southwark Street London SE1 1UN on 16 May 2017
16 May 2017 AD01 Registered office address changed from C/O 3rd Floor, Harling House 47-51 Great Suffolk Street London SE1 0BE to Pentagon House 2nd Floor Southwark Street London SE1 1UN on 16 May 2017
13 Sep 2016 AA Accounts for a small company made up to 30 April 2016
13 Jun 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 99
05 Apr 2016 AUD Auditor's resignation
05 Apr 2016 AUD Auditor's resignation
16 Oct 2015 AA Accounts for a small company made up to 30 April 2015