- Company Overview for MGH2O LIMITED (SC352136)
- Filing history for MGH2O LIMITED (SC352136)
- People for MGH2O LIMITED (SC352136)
- More for MGH2O LIMITED (SC352136)
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 Sep 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Feb 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Feb 2015 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 Feb 2015 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jan 2015 | AR01 |
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
02 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Feb 2014 | AR01 |
Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2014-02-18
|
|
03 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Apr 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Apr 2013 | AR01 | Annual return made up to 4 December 2012 with full list of shareholders | |
05 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 Feb 2012 | AD01 | Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW on 16 February 2012 | |
21 Dec 2011 | AR01 | Annual return made up to 4 December 2011 with full list of shareholders | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
17 Dec 2010 | AR01 | Annual return made up to 4 December 2010 with full list of shareholders | |
17 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
11 Dec 2009 | AR01 |
Annual return made up to 4 December 2009 with full list of shareholders
|
|
11 Dec 2009 | CH01 | Director's details changed for Michele Lalli on 11 December 2009 | |
09 Mar 2009 | 288c | Director's change of particulars / michele lalli / 09/03/2009 | |
04 Mar 2009 | 288a | Director appointed michele lalli | |
09 Dec 2008 | 288b | Appointment terminated director farhaj-uddin siddiqui |