Advanced company searchLink opens in new window

MGNS LIMITED

Company number 06343346

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)
30 Aug 2017 AA Total exemption small company accounts made up to 31 August 2016
01 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2016 CS01 Confirmation statement made on 9 September 2016 with updates
14 Nov 2016 CH01 Director's details changed for Peter Nigel Scholes on 14 November 2016
03 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
31 Aug 2016 AA Total exemption small company accounts made up to 31 August 2015
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
18 Sep 2015 AD01 Registered office address changed from 19a Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 18 September 2015
28 Aug 2015 AA Total exemption small company accounts made up to 31 August 2014
03 Oct 2014 AR01 Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
10 Sep 2013 AR01 Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
30 May 2013 AA Total exemption small company accounts made up to 31 August 2012
15 Oct 2012 AR01 Annual return made up to 9 September 2012 with full list of shareholders
30 May 2012 AA Total exemption small company accounts made up to 31 August 2011
29 Nov 2011 AA Total exemption small company accounts made up to 31 August 2010
26 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
24 Nov 2011 AR01 Annual return made up to 9 September 2011 with full list of shareholders
28 Sep 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2010 AA Total exemption small company accounts made up to 31 August 2009
14 Oct 2010 AR01 Annual return made up to 9 September 2010 with full list of shareholders
14 Oct 2010 CH01 Director's details changed for Mark Terence Gilbey on 1 October 2009
14 Oct 2010 CH01 Director's details changed for Peter Nigel Scholes on 1 October 2009