Advanced company searchLink opens in new window

MGSPH 3 LIMITED

Company number 09379474

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)
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
  • GBP 100
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
  • 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