Advanced company searchLink opens in new window

MGT PROJECTS LIMITED

Company number 06753202

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)
21 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
23 Nov 2016 DS01 Application to strike the company off the register
10 Nov 2016 SH01 Statement of capital following an allotment of shares on 7 November 2016
  • GBP 152,108
18 Dec 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
26 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Jan 2015 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Jan 2014 AR01 Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
02 Jan 2013 AR01 Annual return made up to 19 November 2012 with full list of shareholders
04 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
01 Oct 2012 TM02 Termination of appointment of Thiago Azevedo as a secretary
28 Aug 2012 TM01 Termination of appointment of Christopher Moore as a director
20 Jul 2012 TM01 Termination of appointment of Ahmed Hamdani as a director
07 Dec 2011 AR01 Annual return made up to 19 November 2011 with full list of shareholders
20 Sep 2011 AA Accounts for a small company made up to 31 December 2010
09 Feb 2011 CERTNM Company name changed mgt tyne LIMITED\certificate issued on 09/02/11
  • RES15 ‐ Change company name resolution on 2011-02-03
09 Feb 2011 CONNOT Change of name notice
23 Nov 2010 AR01 Annual return made up to 19 November 2010 with full list of shareholders
23 Nov 2010 CH01 Director's details changed for Benjamin Elsworth on 19 November 2010
20 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
17 Dec 2009 AR01 Annual return made up to 19 November 2009 with full list of shareholders
17 Dec 2009 CH01 Director's details changed for Christopher David Moore on 17 December 2009
17 Dec 2009 CH01 Director's details changed for Benjamin Elsworth on 17 December 2009