- Company Overview for M G J LIMITED (04507707)
- Filing history for M G J LIMITED (04507707)
- People for M G J LIMITED (04507707)
- More for M G J LIMITED (04507707)
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
|
|
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 |