- Company Overview for MRGUILD LTD (11404748)
- Filing history for MRGUILD LTD (11404748)
- People for MRGUILD LTD (11404748)
- More for MRGUILD LTD (11404748)
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) |
---|---|---|---|
06 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
23 Oct 2019 | CS01 | Confirmation statement made on 23 October 2019 with updates | |
23 Oct 2019 | TM01 | Termination of appointment of Darran Howard as a director on 23 October 2019 | |
23 Oct 2019 | PSC07 | Cessation of Darran Howard as a person with significant control on 16 August 2019 | |
23 Oct 2019 | AD01 | Registered office address changed from 4 Woodbank Road Bromley Kent BR1 5HH England to 32 Sky Apartments Homerton Road London E9 5FA on 23 October 2019 | |
19 Dec 2018 | CS01 | Confirmation statement made on 19 December 2018 with updates | |
14 Nov 2018 | PSC01 | Notification of Darran Howard as a person with significant control on 10 November 2018 | |
14 Nov 2018 | PSC01 | Notification of Cihan Beller as a person with significant control on 10 November 2018 | |
14 Nov 2018 | PSC07 | Cessation of Birol Beller Beller as a person with significant control on 10 November 2018 | |
14 Nov 2018 | AP01 | Appointment of Mr Darran Servet Howard as a director on 10 November 2018 | |
14 Nov 2018 | AP01 | Appointment of Mr Cihan Beller as a director on 10 November 2018 | |
14 Nov 2018 | TM01 | Termination of appointment of Birol Beller Beller as a director on 10 November 2018 | |
08 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-08
|