- Company Overview for MGD (BEVERLEY) LIMITED (08626091)
- Filing history for MGD (BEVERLEY) LIMITED (08626091)
- People for MGD (BEVERLEY) LIMITED (08626091)
- More for MGD (BEVERLEY) LIMITED (08626091)
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) |
---|---|---|---|
22 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Feb 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Dec 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Dec 2017 | DS01 | Application to strike the company off the register | |
02 Nov 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
07 Aug 2017 | PSC09 | Withdrawal of a person with significant control statement on 7 August 2017 | |
07 Aug 2017 | CS01 | Confirmation statement made on 26 July 2017 with no updates | |
07 Aug 2017 | PSC01 | Notification of Milan Tojagic as a person with significant control on 6 April 2016 | |
07 Aug 2017 | PSC01 | Notification of Graeme Mckay as a person with significant control on 6 April 2016 | |
07 Aug 2017 | PSC01 | Notification of David Bignell as a person with significant control on 6 April 2016 | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
02 Aug 2016 | CS01 | Confirmation statement made on 26 July 2016 with updates | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
31 Jul 2015 | AR01 |
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
25 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
20 Sep 2014 | AR01 |
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-09-20
|
|
01 May 2014 | AD01 | Registered office address changed from Princes House Wright Street Hull HU2 8HX United Kingdom on 1 May 2014 | |
26 Jul 2013 | NEWINC |
Incorporation
|