Advanced company searchLink opens in new window

MG CAPITAL LIMITED

Company number 07865125

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)
09 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
09 Sep 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 11 February 2021
18 Feb 2020 AD01 Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom to 20 Midtown 20 Procter Street London WC1V 6NX on 18 February 2020
17 Feb 2020 600 Appointment of a voluntary liquidator
17 Feb 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-12
17 Feb 2020 LIQ02 Statement of affairs
12 Nov 2019 CS01 Confirmation statement made on 10 November 2019 with updates
28 Aug 2019 MR04 Satisfaction of charge 078651250003 in full
08 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2019 AA Total exemption full accounts made up to 30 March 2018
07 May 2019 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
05 Dec 2018 CS01 Confirmation statement made on 10 November 2018 with updates
07 Jun 2018 CH01 Director's details changed for Mrs Kay Elizabeth Cleary on 6 June 2018
06 Jun 2018 AD01 Registered office address changed from 89 High Street Caterham Surrey CR3 5UH England to Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on 6 June 2018
13 Feb 2018 AA Total exemption full accounts made up to 31 March 2017
15 Dec 2017 MR01 Registration of charge 078651250004, created on 14 December 2017
15 Nov 2017 MR01 Registration of charge 078651250003, created on 14 November 2017
10 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with no updates
12 Jul 2017 MR01 Registration of charge 078651250002, created on 30 June 2017
10 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
30 Nov 2016 CS01 Confirmation statement made on 29 November 2016 with updates
16 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
11 Mar 2016 AP01 Appointment of Mrs Kay Cleary as a director on 11 January 2016