Advanced company searchLink opens in new window

MGSPH 2 LIMITED

Company number 09290691

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)
25 Nov 2020 GAZ2 Final Gazette dissolved following liquidation
25 Aug 2020 AM23 Notice of move from Administration to Dissolution
24 Aug 2020 AM16 Notice of order removing administrator from office
29 Apr 2020 AM10 Administrator's progress report
18 Dec 2019 AM19 Notice of extension of period of Administration
13 Sep 2019 AM10 Administrator's progress report
11 Jun 2019 AM02 Statement of affairs with form AM02SOA
26 Mar 2019 AM03 Statement of administrator's proposal
22 Mar 2019 AM06 Notice of deemed approval of proposals
11 Mar 2019 AM01 Appointment of an administrator
11 Mar 2019 AD01 Registered office address changed from Unit B, Upper Floor 52 Spencer Street Oadby Leicester LE2 4DP United Kingdom to 38 De Montfort Street Leicester Leicestershire LE1 7GS on 11 March 2019
13 Feb 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
02 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
02 Nov 2017 AD01 Registered office address changed from Hamilton Office Park 31 High View Close Leicester Leicestershire LE4 9LJ to Unit B, Upper Floor 52 Spencer Street Oadby Leicester LE2 4DP on 2 November 2017
11 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
15 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
25 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Jan 2016 AA01 Current accounting period extended from 31 October 2015 to 31 March 2016
11 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
21 Aug 2015 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr farhat faheem
15 Dec 2014 MR01 Registration of charge 092906910001, created on 15 December 2014
31 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-31
  • GBP 100

Statement of capital on 2014-10-31
  • GBP 100
  • ANNOTATION Part Rectified The date of birth of the director on the IN01 was removed from the public register on 21/08/2015 as it was factually inaccurate or was derived from something factually inaccurate