Advanced company searchLink opens in new window

MPGH1 LTD

Company number SC430562

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)
03 Oct 2018 CS01 Confirmation statement made on 16 August 2018 with no updates
04 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2018 AD01 Registered office address changed from 40/42 Brantwood Avenue Dundee Tayside DD3 6EW to Stewart & Co Chartered Accountant Castlecroft Business Centre Tom Johnston Road Dundee Angus DD4 8XD on 4 July 2018
13 Feb 2018 PSC01 Notification of Nazir Ahmed Kashmiri as a person with significant control on 16 August 2017
13 Feb 2018 CS01 Confirmation statement made on 16 August 2017 with updates
13 Feb 2018 CS01 Confirmation statement made on 16 August 2016 with updates
13 Feb 2018 PSC01 Notification of Nazir Ahmed Kashmiri as a person with significant control on 16 August 2016
13 Feb 2018 AA Total exemption small company accounts made up to 31 August 2016
13 Feb 2018 AA Total exemption small company accounts made up to 31 August 2015
13 Feb 2018 AA Total exemption small company accounts made up to 31 August 2014
12 Feb 2018 RT01 Administrative restoration application
12 Dec 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jan 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
23 Nov 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
04 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2015 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
07 Jan 2015 AA Total exemption small company accounts made up to 31 August 2013
06 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
19 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
29 Aug 2014 AR01 Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
22 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
21 May 2014 AD01 Registered office address changed from 41 Dock Street Dundee DD1 3DR Scotland on 21 May 2014