Advanced company searchLink opens in new window

MGM CORPORATION LIMITED

Company number 07226135

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)
28 May 2015 AD01 Registered office address changed from , Flat 402 Winchester House, 14 New Festival Avenue, London, E14 6FS to Unit 14 Granary Court Alton Road South Warnborough Hook RG29 1RP on 28 May 2015
30 Apr 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
29 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
27 May 2014 CERTNM Company name changed bio solar energy LIMITED\certificate issued on 27/05/14
  • RES15 ‐ Change company name resolution on 2014-05-24
  • NM01 ‐ Change of name by resolution
15 May 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
15 May 2014 AD01 Registered office address changed from , 3a Brook Mews, High Road, Chigwell, Essex, IG7 6PB, England on 15 May 2014
28 Apr 2014 AAMD Amended accounts made up to 30 April 2013
28 Feb 2014 AA Total exemption small company accounts made up to 30 April 2013
04 Nov 2013 AD01 Registered office address changed from , 32 Ashbourne Avenue, London, E18 1PH, United Kingdom on 4 November 2013
22 Apr 2013 AR01 Annual return made up to 16 April 2013 with full list of shareholders
22 Apr 2013 CH01 Director's details changed for Mr Milen Todorov on 9 March 2013
22 Apr 2013 AP01 Appointment of Mrs Milena Stoyanova as a director
07 Dec 2012 AA Total exemption small company accounts made up to 30 April 2012
07 Dec 2012 AD01 Registered office address changed from , Flat 402 Winchester House, 14 New Festival Avenue, London, E14 6FS, United Kingdom on 7 December 2012
22 Nov 2012 AD01 Registered office address changed from , Flat 1 Benedicts Wharf, Highbridge Road, Barking, Essex, IG11 7BB, England on 22 November 2012
21 May 2012 AR01 Annual return made up to 16 April 2012 with full list of shareholders
15 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
12 Oct 2011 CERTNM Company name changed mgm corporation LTD\certificate issued on 12/10/11
  • RES15 ‐ Change company name resolution on 2011-10-12
  • NM01 ‐ Change of name by resolution
10 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2011 AR01 Annual return made up to 16 April 2011 with full list of shareholders
16 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
16 Apr 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)