Advanced company searchLink opens in new window

MG IMMOBILIARE (CANNES) LIMITED

Company number 08853683

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)
24 Aug 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
30 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
01 Mar 2019 CS01 Confirmation statement made on 21 January 2019 with updates
02 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
29 Mar 2018 AA01 Current accounting period extended from 31 January 2018 to 31 March 2018
26 Jan 2018 CS01 Confirmation statement made on 21 January 2018 with updates
25 Jan 2018 PSC01 Notification of Malcolm Alan Green as a person with significant control on 6 April 2016
02 Nov 2017 AA Accounts for a dormant company made up to 31 January 2017
01 Nov 2017 AD01 Registered office address changed from 84 Brook Street, Mayfair Brook Street Mayfair London W1K 5EH England to 3rd Floor 24 Old Bond Street London W1S 4AP on 1 November 2017
27 Oct 2017 AD01 Registered office address changed from 86 Cromwell Avenue Cromwell Avenue Highgate London N6 5HQ England to 84 Brook Street, Mayfair Brook Street Mayfair London W1K 5EH on 27 October 2017
02 Aug 2017 AP01 Appointment of Catherine Eloise Schindler as a director on 24 July 2017
25 Jul 2017 AP03 Appointment of Mrs Catherine Eloise Schindler as a secretary on 20 July 2017
01 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
28 Jun 2017 CS01 Confirmation statement made on 21 January 2017 with updates
27 Jun 2017 CH01 Director's details changed for Mr Malcolm Alan Green on 10 May 2017
24 May 2017 TM01 Termination of appointment of Catherine Schindler as a director on 10 May 2017
18 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
20 Jun 2016 AD01 Registered office address changed from , 222 Upper Richmond Road West, London, SW14 8AH, England to 86 Cromwell Avenue Cromwell Avenue Highgate London N6 5HQ on 20 June 2016
08 Mar 2016 CH01 Director's details changed for Catherine Schindler on 29 February 2016
22 Feb 2016 AA Accounts for a dormant company made up to 31 January 2016
18 Feb 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
18 Feb 2016 CH01 Director's details changed for Catherine Schindler on 1 September 2015