Advanced company searchLink opens in new window

MGH2O LIMITED

Company number SC352136

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)
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
  • GBP 1
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
  • GBP 1
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