- Company Overview for MG IMMOBILIARE (CANNES) LIMITED (08853683)
- Filing history for MG IMMOBILIARE (CANNES) LIMITED (08853683)
- People for MG IMMOBILIARE (CANNES) LIMITED (08853683)
- More for MG IMMOBILIARE (CANNES) LIMITED (08853683)
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
|
|
18 Feb 2016 | CH01 | Director's details changed for Catherine Schindler on 1 September 2015 |