- Company Overview for MPGH1 LTD (SC430562)
- Filing history for MPGH1 LTD (SC430562)
- People for MPGH1 LTD (SC430562)
- More for MPGH1 LTD (SC430562)
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
|
|
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
|
|
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
|
|
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 |