- Company Overview for MG SKIPS LTD (08520877)
- Filing history for MG SKIPS LTD (08520877)
- People for MG SKIPS LTD (08520877)
- More for MG SKIPS LTD (08520877)
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) |
---|---|---|---|
17 Mar 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Jul 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Nov 2018 | AA | Micro company accounts made up to 31 May 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with no updates | |
23 Nov 2017 | AA | Micro company accounts made up to 31 May 2017 | |
10 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
28 Jul 2016 | AD01 | Registered office address changed from 66 Belmore Avenue Hayes Middlesex UB4 0rd England to 79a South Road Southall Middlesex UB1 1SQ on 28 July 2016 | |
06 Jul 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
11 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jun 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Nov 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
14 Jul 2015 | AD01 | Registered office address changed from 19 Grange Close Felixstowe Suffolk IP11 2JF to 66 Belmore Avenue Hayes Middlesex UB4 0rd on 14 July 2015 | |
06 Mar 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
06 Mar 2015 | TM01 | Termination of appointment of Satwinder Singh Mangat as a director on 6 March 2015 | |
09 Dec 2014 | AA | Accounts for a dormant company made up to 31 May 2014 | |
26 Nov 2014 | CERTNM |
Company name changed mangat transport LTD\certificate issued on 26/11/14
|
|
24 Nov 2014 | CH01 | Director's details changed for Satwinder Singh Mangat on 24 November 2014 | |
24 Nov 2014 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
24 Nov 2014 | AP01 | Appointment of Mr Balwinder Singh Gill as a director on 24 November 2014 | |
29 May 2014 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
02 May 2014 | AD01 | Registered office address changed from Heasleigh House 79a South Road Southall Middlesex UB1 1SQ United Kingdom on 2 May 2014 | |
09 May 2013 | NEWINC | Incorporation |