- Company Overview for MLG WEST NORFOLK LTD (09403031)
- Filing history for MLG WEST NORFOLK LTD (09403031)
- People for MLG WEST NORFOLK LTD (09403031)
- More for MLG WEST NORFOLK LTD (09403031)
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) |
---|---|---|---|
27 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
31 Oct 2019 | AA01 | Previous accounting period extended from 31 January 2019 to 28 February 2019 | |
25 Jan 2019 | AA | Micro company accounts made up to 31 January 2018 | |
25 Jan 2019 | AD01 | Registered office address changed from 17 High Street Hunstanton PE36 5AB England to 4 Whitefriars Road King's Lynn PE30 5AH on 25 January 2019 | |
12 Dec 2018 | CS01 | Confirmation statement made on 28 November 2018 with no updates | |
28 Nov 2017 | CS01 | Confirmation statement made on 28 November 2017 with updates | |
31 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
04 Feb 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
04 Feb 2017 | TM01 | Termination of appointment of Krystian Tatum as a director on 4 February 2017 | |
04 Feb 2017 | AP01 | Appointment of Mr Geoffrey Fletcher as a director on 4 February 2017 | |
04 Feb 2017 | TM01 | Termination of appointment of Timothy Hurrell as a director on 4 February 2017 | |
21 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
23 Mar 2015 | AD01 | Registered office address changed from 17 Barnes Road Portsmouth PO1 5JG England to 17 High Street Hunstanton PE36 5AB on 23 March 2015 | |
23 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-23
|