Advanced company searchLink opens in new window

MG GEWERBEPARK GREIZ-DOELAU LTD

Company number 05885027

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)
24 Jan 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2021 AA Micro company accounts made up to 31 December 2020
27 Jul 2021 CS01 Confirmation statement made on 24 July 2021 with no updates
25 Sep 2020 AA Micro company accounts made up to 31 December 2019
01 Sep 2020 CS01 Confirmation statement made on 24 July 2020 with no updates
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
25 Jul 2019 CS01 Confirmation statement made on 24 July 2019 with no updates
23 Jan 2019 AAMD Amended micro company accounts made up to 31 December 2017
25 Sep 2018 AA Micro company accounts made up to 31 December 2017
25 Jul 2018 CS01 Confirmation statement made on 24 July 2018 with no updates
25 Sep 2017 AA Micro company accounts made up to 31 December 2016
27 Jul 2017 CS01 Confirmation statement made on 24 July 2017 with no updates
29 Sep 2016 AAMD Amended micro company accounts made up to 31 December 2014
29 Sep 2016 AA Micro company accounts made up to 31 December 2015
27 Jul 2016 CS01 Confirmation statement made on 24 July 2016 with updates
08 Apr 2016 AA Micro company accounts made up to 31 December 2014
22 Dec 2015 SH01 Statement of capital following an allotment of shares on 2 November 2015
  • GBP 1,000
  • EUR 400,000
22 Dec 2015 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
09 Nov 2015 CERTNM Company name changed 4H beteiligungs LIMITED\certificate issued on 09/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-06
27 Jul 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,000
23 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Sep 2014 TM01 Termination of appointment of Mcm Mangler Consulting & Management Ltd as a director on 7 July 2014
08 Sep 2014 AP02 Appointment of Mg Treasury Management Limited as a director on 7 July 2014
25 Jul 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1,000