Advanced company searchLink opens in new window

MGOAL LIMITED

Company number 05881521

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)
26 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
21 Oct 2015 DS01 Application to strike the company off the register
10 Nov 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
18 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Jan 2014 AR01 Annual return made up to 19 July 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
21 Nov 2013 CH01 Director's details changed for Mr Magnus Lindberg on 21 November 2013
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Sep 2012 AR01 Annual return made up to 19 July 2012 with full list of shareholders
06 Oct 2011 AR01 Annual return made up to 19 July 2011 with full list of shareholders
22 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
10 Feb 2011 CH03 Secretary's details changed for Mr Jonathan Ward on 10 February 2011
07 Sep 2010 AR01 Annual return made up to 19 July 2010 with full list of shareholders
06 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
16 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
12 Oct 2009 AR01 Annual return made up to 19 July 2009 with full list of shareholders
18 Dec 2008 288b Appointment terminated director mikael lindberg
09 Dec 2008 225 Accounting reference date extended from 30/06/2008 to 31/12/2008
04 Dec 2008 363a Return made up to 19/07/08; full list of members
27 Oct 2008 288a Director appointed magnus lindberg
23 Oct 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
15 May 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 30/03/2008
30 Apr 2008 AAMD Amended accounts made up to 30 June 2007
23 Apr 2008 AA Total exemption small company accounts made up to 30 June 2007