- Company Overview for MG CAPITAL LIMITED (07865125)
- Filing history for MG CAPITAL LIMITED (07865125)
- People for MG CAPITAL LIMITED (07865125)
- Charges for MG CAPITAL LIMITED (07865125)
- Insolvency for MG CAPITAL LIMITED (07865125)
- More for MG CAPITAL LIMITED (07865125)
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
|
|
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 |