Advanced company searchLink opens in new window

MGM UK LEISURE LIMITED

Company number 09261865

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)
05 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2020 AP01 Appointment of Mrs Satveer Rani as a director on 19 October 2020
29 Jun 2020 AA Micro company accounts made up to 31 October 2019
22 Jun 2020 CS01 Confirmation statement made on 27 April 2020 with no updates
18 Jun 2020 AD01 Registered office address changed from Suite 2a Blackthorn House St Pauls Square Birmingham B3 1RL England to 68 Yardley Road Acocks Green Birmingham B27 6LG on 18 June 2020
14 Aug 2019 AA Micro company accounts made up to 31 October 2018
27 Apr 2019 CS01 Confirmation statement made on 27 April 2019 with updates
27 Apr 2019 PSC01 Notification of Ranjit Singh Derewal as a person with significant control on 27 April 2019
27 Apr 2019 PSC07 Cessation of Dilbaagh Singh Derewal as a person with significant control on 27 April 2019
27 Apr 2019 CH01 Director's details changed for Mr Ranjit Singh Derewal on 27 April 2019
27 Apr 2019 AD01 Registered office address changed from 3a the Avenue Acocks Green Birmingham B27 6NG England to Suite 2a Blackthorn House St Pauls Square Birmingham B3 1RL on 27 April 2019
28 Jan 2019 AD01 Registered office address changed from 3a the Avenue Acocks Green Birmingham B27 6NG England to 3a the Avenue Acocks Green Birmingham B27 6NG on 28 January 2019
28 Jan 2019 AD01 Registered office address changed from 147 Alexandra Road Alexander Road Acocks Green Birmingham West Midlands B27 6ET England to 3a the Avenue Acocks Green Birmingham B27 6NG on 28 January 2019
18 Jan 2019 AD01 Registered office address changed from 3a, the Avenue Acocks Green Birmingham B27 6NG to 147 Alexandra Road Alexander Road Acocks Green Birmingham West Midlands B27 6ET on 18 January 2019
25 Oct 2018 CS01 Confirmation statement made on 13 October 2018 with no updates
04 Oct 2018 TM01 Termination of appointment of Dilbaagh Singh Derewal as a director on 2 October 2018
27 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
17 Oct 2017 CS01 Confirmation statement made on 13 October 2017 with no updates
04 Aug 2017 AA Accounts for a dormant company made up to 31 October 2016
02 Feb 2017 AP01 Appointment of Mr Ranjit Singh Derewal as a director on 2 February 2017
24 Jan 2017 CH01 Director's details changed for Mr Dilbaagh Derewal on 24 January 2017
05 Dec 2016 CS01 Confirmation statement made on 13 October 2016 with updates
12 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
13 Jan 2016 DISS40 Compulsory strike-off action has been discontinued