- Company Overview for MRGUILD LONDON LTD (11499429)
- Filing history for MRGUILD LONDON LTD (11499429)
- People for MRGUILD LONDON LTD (11499429)
- More for MRGUILD LONDON LTD (11499429)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 May 2020 | DS01 | Application to strike the company off the register | |
19 Nov 2019 | CH01 | Director's details changed for Mr Darran Howard on 19 November 2019 | |
23 Oct 2019 | CS01 | Confirmation statement made on 23 October 2019 with updates | |
23 Oct 2019 | AD01 | Registered office address changed from 69 Avery Hill Road London SE9 2BJ United Kingdom to 214 Birchwood Road Dartford DA2 7HA on 23 October 2019 | |
23 Oct 2019 | TM01 | Termination of appointment of Cihan Beller as a director on 23 October 2019 | |
23 Oct 2019 | PSC07 | Cessation of Cihan Beller as a person with significant control on 17 July 2019 | |
19 Dec 2018 | CS01 | Confirmation statement made on 19 December 2018 with updates | |
19 Dec 2018 | CH01 | Director's details changed for Mr Darran Servet Howard on 19 December 2018 | |
19 Dec 2018 | TM01 | Termination of appointment of Russell Harry Coppleman as a director on 9 October 2018 | |
19 Dec 2018 | PSC07 | Cessation of Russell Harry Coppleman as a person with significant control on 9 October 2018 | |
03 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-03
|