- Company Overview for MGM UK LEISURE LIMITED (09261865)
- Filing history for MGM UK LEISURE LIMITED (09261865)
- People for MGM UK LEISURE LIMITED (09261865)
- More for MGM UK LEISURE LIMITED (09261865)
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 |