- Company Overview for MGSPH 3 LIMITED (09379474)
- Filing history for MGSPH 3 LIMITED (09379474)
- People for MGSPH 3 LIMITED (09379474)
- Charges for MGSPH 3 LIMITED (09379474)
- Insolvency for MGSPH 3 LIMITED (09379474)
- More for MGSPH 3 LIMITED (09379474)
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 Dec 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Sep 2020 | AM23 | Notice of move from Administration to Dissolution | |
24 Aug 2020 | AM16 | Notice of order removing administrator from office | |
02 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 | |
13 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 | |
17 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Jan 2018 | CS01 | Confirmation statement made on 8 January 2018 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 | |
11 Jan 2017 | CS01 | Confirmation statement made on 8 January 2017 with updates | |
05 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Jan 2016 | AA01 | Current accounting period extended from 31 January 2016 to 31 March 2016 | |
13 Jan 2016 | AR01 |
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
|
|
21 Aug 2015 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr farhat faheem | |
16 Mar 2015 | MR01 | Registration of charge 093794740001, created on 16 March 2015 | |
08 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-08
|