- Company Overview for M G M CLOTHING LTD (07468922)
- Filing history for M G M CLOTHING LTD (07468922)
- People for M G M CLOTHING LTD (07468922)
- Charges for M G M CLOTHING LTD (07468922)
- More for M G M CLOTHING LTD (07468922)
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 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Aug 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
16 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jun 2015 | DS01 | Application to strike the company off the register | |
12 Feb 2015 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-02-12
|
|
12 Feb 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Feb 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
14 Jan 2014 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
|
|
20 Nov 2013 | AAMD | Amended accounts made up to 31 March 2012 | |
30 Sep 2013 | TM01 | Termination of appointment of Leon Cadin as a director | |
27 Sep 2013 | AP01 | Appointment of Mrs Genya Shoshun as a director | |
28 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Jan 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
08 Jan 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jan 2013 | AR01 | Annual return made up to 14 December 2012 with full list of shareholders | |
11 Dec 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Sep 2012 | AA01 | Previous accounting period extended from 31 December 2011 to 31 March 2012 | |
30 Aug 2012 | TM01 | Termination of appointment of Christopher Reynolds as a director | |
30 Aug 2012 | AP01 | Appointment of Leon Cadin as a director | |
08 Mar 2012 | AR01 | Annual return made up to 14 December 2011 with full list of shareholders | |
08 Mar 2012 | AP01 | Appointment of Mr Christopher Mark Reynolds as a director | |
08 Mar 2012 | TM01 | Termination of appointment of Claire Grabiner as a director | |
29 Feb 2012 | AD01 | Registered office address changed from 4 Th Floor,Brook Point 1412 High Road Whetstone N20 9BH United Kingdom on 29 February 2012 | |
14 Dec 2010 | NEWINC |
Incorporation
|